DELTA FIRE & SECURITY LIMITED
Status | ACTIVE |
Company No. | 05019826 |
Category | Private Limited Company |
Incorporated | 19 Jan 2004 |
Age | 20 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
DELTA FIRE & SECURITY LIMITED is an active private limited company with number 05019826. It was incorporated 20 years, 4 months, 13 days ago, on 19 January 2004. The company address is Williams House Conwy Road Williams House Conwy Road, Colwyn Bay, LL28 5HE, North Wales, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 22 Jan 2024
Action Date: 19 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-19
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2023
Action Date: 13 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-13
New address: Williams House Conwy Road Mochdre Colwyn Bay North Wales LL28 5HE
Old address: Hawthorn Lodge 21 Marl View Terrace Deganwy Conwy LL31 9BJ
Documents
Accounts with accounts type unaudited abridged
Date: 02 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 19 Jan 2023
Action Date: 19 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-19
Documents
Accounts with accounts type unaudited abridged
Date: 14 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 19 Jan 2022
Action Date: 19 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-19
Documents
Accounts with accounts type unaudited abridged
Date: 23 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Capital allotment shares
Date: 31 Mar 2021
Action Date: 25 Feb 2021
Category: Capital
Type: SH01
Date: 2021-02-25
Capital : 150 GBP
Documents
Capital allotment shares
Date: 31 Mar 2021
Action Date: 25 Feb 2021
Category: Capital
Type: SH01
Capital : 150 GBP
Date: 2021-02-25
Documents
Appoint person director company with name date
Date: 02 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-01
Officer name: Mr Bryn Tomos Jones
Documents
Confirmation statement with no updates
Date: 29 Jan 2021
Action Date: 19 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-19
Documents
Accounts with accounts type unaudited abridged
Date: 02 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 19 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-19
Documents
Accounts with accounts type total exemption full
Date: 29 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 19 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-19
Documents
Change to a person with significant control
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Brian Jones
Change date: 2019-01-07
Documents
Change to a person with significant control
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-07
Psc name: Mr Brian Jones
Documents
Change to a person with significant control
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-07
Psc name: Mrs Hilary Susan Jones
Documents
Change person secretary company with change date
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-01-07
Officer name: Hilary Susan Jones
Documents
Change person director company with change date
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-07
Officer name: Mr Brian Jones
Documents
Accounts with accounts type unaudited abridged
Date: 13 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 30 Jan 2018
Action Date: 19 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-19
Documents
Notification of a person with significant control
Date: 10 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hilary Susan Jones
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 10 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Brian Jones
Documents
Cessation of a person with significant control
Date: 10 Jan 2018
Action Date: 19 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Brian Jones
Cessation date: 2017-01-19
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Resolution
Date: 02 May 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 19 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-19
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-19
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 19 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-19
Documents
Capital cancellation shares
Date: 20 Oct 2014
Action Date: 22 Sep 2014
Category: Capital
Type: SH06
Date: 2014-09-22
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Termination director company with name termination date
Date: 07 Oct 2014
Action Date: 22 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Gregory William Meir
Termination date: 2014-09-22
Documents
Capital return purchase own shares
Date: 07 Oct 2014
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 19 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-19
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 19 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-19
Documents
Accounts with accounts type total exemption small
Date: 17 May 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 19 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-19
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 19 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-19
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 19 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-19
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Gregory William Meir
Change date: 2010-01-19
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Jones
Change date: 2010-01-19
Documents
Accounts with accounts type total exemption small
Date: 19 May 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 06 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 01/07/08\gbp si 50@1=50\gbp ic 150/200\
Documents
Legacy
Date: 06 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 01/07/08\gbp si 50@1=50\gbp ic 100/150\
Documents
Resolution
Date: 04 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 26 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/07; full list of members
Documents
Legacy
Date: 06 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 06/02/07 from: 104 whitby road ellesmere port cheshire CH65 0AB
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 26 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 17 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/05; full list of members
Documents
Some Companies
ALPHA HOUSE,KINGSBURY,NW9 9HN
Number: | 11925701 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTERN ANGLES PRODUCTION LIMITED
SIR JOHN MILLS THEATRE,IPSWICH,IP1 2LQ
Number: | 09294264 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 10311852 |
Status: | ACTIVE |
Category: | Private Limited Company |
M&M PROPERTY ESTATE AGENTS LIMITED
3A STATION SQUARE,FLITWICK,MK45 1DP
Number: | 07718932 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 NELSON STREET,LEICESTER,LE1 7BA
Number: | 05710389 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 STIRLING AVENUE,PINNER,HA5 1JS
Number: | 09730381 |
Status: | ACTIVE |
Category: | Private Limited Company |