DELTACLASS TECHNOLOGY SOLUTIONS LIMITED

41 Lascelles Road 41 Lascelles Road, Berkshire, SL3 7PW, United Kingdom
StatusACTIVE
Company No.09316938
CategoryPrivate Limited Company
Incorporated18 Nov 2014
Age9 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

DELTACLASS TECHNOLOGY SOLUTIONS LIMITED is an active private limited company with number 09316938. It was incorporated 9 years, 6 months, 5 days ago, on 18 November 2014. The company address is 41 Lascelles Road 41 Lascelles Road, Berkshire, SL3 7PW, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Address

Type: AD01

Old address: Regus House, Highbridge Industrial Estate, Oxford Road Uxbridge UB8 1HR England

Change date: 2021-04-14

New address: 41 Lascelles Road Slough Berkshire SL3 7PW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2021

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sampath Joseph Charles Pravin

Termination date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-28

Old address: 217 Regus House Highbridge Industrial Estate, Oxford Road Uxbridge UB8 1HR England

New address: Regus House, Highbridge Industrial Estate, Oxford Road Uxbridge UB8 1HR

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2018

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Padmasri Karturi

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles Pravin Sampath Joseph

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Dec 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Change person director company with change date

Date: 26 Dec 2016

Action Date: 30 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-30

Officer name: Mr Sampath Joseph Charles Pravin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Dec 2016

Action Date: 26 Dec 2016

Category: Address

Type: AD01

Old address: No:31 Vickers Business Centre Priestley Road Basingstoke Hampshire RG24 9NP

New address: 217 Regus House Highbridge Industrial Estate, Oxford Road Uxbridge UB8 1HR

Change date: 2016-12-26

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Divya Rathnasingh

Termination date: 2016-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2016

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Venkata Chowdary Marina

Change date: 2015-11-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-05

Officer name: Stephen Rayappan

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-05

Officer name: Mr Stephen Rayappan

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-11

Officer name: Sameera Purini

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sameera Purini

Appointment date: 2015-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-01

Officer name: Mr Venkata Chowdary Marina

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sampath Joseph Charles Pravin

Appointment date: 2014-12-01

Documents

View document PDF

Incorporation company

Date: 18 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSET DIRECT COLLECTIONS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11356293
Status:ACTIVE
Category:Private Limited Company

JJW CONSULTING PARTNERSHIP LIMITED

25 PARK STREET,MACCLESFIELD,SK11 6SS

Number:09096920
Status:ACTIVE
Category:Private Limited Company

KOGI MOBILE LIMITED

40 LONDON ROAD,SANDY,SG19 1HA

Number:07527653
Status:ACTIVE
Category:Private Limited Company

PERFECTHEAD (UK) LIMITED

SUITE R13 RAYS HOUSE,LONDON,NW10 7XP

Number:06582336
Status:ACTIVE
Category:Private Limited Company

PROTECTAGROUP HOLDINGS LIMITED

TOWER GATE HOUSE,MAIDSTONE,ME14 3EN

Number:05081105
Status:ACTIVE
Category:Private Limited Company

SOUSA LOURO LTD

FLAT 5,LONDON,N16 7AA

Number:11122424
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