DELTA FIRE & SECURITY LIMITED

Williams House Conwy Road Williams House Conwy Road, Colwyn Bay, LL28 5HE, North Wales, United Kingdom
StatusACTIVE
Company No.05019826
CategoryPrivate Limited Company
Incorporated19 Jan 2004
Age20 years, 4 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2021

Action Date: 25 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-25

Capital : 150 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2021

Action Date: 25 Feb 2021

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2021-02-25

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 02 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital cancellation shares

Date: 20 Oct 2014

Action Date: 22 Sep 2014

Category: Capital

Type: SH06

Date: 2014-09-22

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 07 Oct 2014

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 04 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/05; full list of members

Documents

View document PDF

Incorporation company

Date: 19 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BYDAND LONDON LIMITED

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

ECHO PHYSIOTHERAPY LTD

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

N H SKIPS LIMITED

30 NELSON STREET,LEICESTER,LE1 7BA

Number:05710389
Status:ACTIVE
Category:Private Limited Company

SUHAIL RASHID LTD

13 STIRLING AVENUE,PINNER,HA5 1JS

Number:09730381
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source