Download leads from Nexok and grow your business. Find out more

Delta Power Electrical Services Limited

Documents

Total Documents97
Total Pages384

Filing History

4 March 2021Total exemption full accounts made up to 30 April 2020
3 March 2021Confirmation statement made on 3 March 2021 with updates
21 April 2020Confirmation statement made on 3 March 2020 with updates
5 February 2020Total exemption full accounts made up to 30 April 2019
4 March 2019Confirmation statement made on 3 March 2019 with updates
27 February 2019Director's details changed for Mr Paul Stewart on 1 February 2019
13 February 2019Director's details changed for Mr Paul Stewart on 1 February 2019
12 February 2019Director's details changed for Mrs Catherine Stewart on 1 February 2019
12 February 2019Director's details changed for Mr Paul Stewart on 1 February 2019
23 January 2019Total exemption full accounts made up to 30 April 2018
5 March 2018Confirmation statement made on 3 March 2018 with updates
5 February 2018Total exemption full accounts made up to 30 April 2017
8 March 2017Confirmation statement made on 3 March 2017 with updates
8 March 2017Confirmation statement made on 3 March 2017 with updates
8 December 2016Total exemption small company accounts made up to 30 April 2016
8 December 2016Total exemption small company accounts made up to 30 April 2016
8 November 2016Director's details changed for Mrs Catherine Stewart on 8 November 2016
8 November 2016Secretary's details changed for Mrs Catherine Stewart on 8 November 2016
8 November 2016Director's details changed for Mr Paul Stewart on 8 November 2016
8 November 2016Director's details changed for Mrs Catherine Stewart on 8 November 2016
8 November 2016Director's details changed for Mrs Catherine Stewart on 8 November 2016
8 November 2016Secretary's details changed for Mrs Catherine Stewart on 8 November 2016
8 November 2016Secretary's details changed for Mrs Catherine Stewart on 8 November 2016
8 November 2016Secretary's details changed for Mrs Catherine Stewart on 8 November 2016
8 November 2016Director's details changed for Mrs Catherine Stewart on 8 November 2016
8 November 2016Director's details changed for Mr Paul Stewart on 8 November 2016
8 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
8 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
2 February 2016Total exemption small company accounts made up to 30 April 2015
2 February 2016Total exemption small company accounts made up to 30 April 2015
8 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
8 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
8 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
16 February 2015Total exemption small company accounts made up to 30 April 2014
16 February 2015Total exemption small company accounts made up to 30 April 2014
15 August 2014Registration of charge 065210550001, created on 13 August 2014
15 August 2014Registration of charge 065210550001, created on 13 August 2014
10 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
10 April 2014Appointment of Mrs Catherine Stewart as a director
10 April 2014Appointment of Mrs Catherine Stewart as a director
10 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
10 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
5 February 2014Total exemption small company accounts made up to 30 April 2013
5 February 2014Total exemption small company accounts made up to 30 April 2013
14 June 2013Director's details changed for Mr Paul Stewart on 30 January 2013
14 June 2013Director's details changed for Mr Paul Stewart on 30 January 2013
13 June 2013Director's details changed for Mr Paul Stewart on 30 January 2013
13 June 2013Secretary's details changed for Mrs Catherine Stewart on 30 January 2013
13 June 2013Director's details changed for Mr Paul Stewart on 30 January 2013
13 June 2013Secretary's details changed for Mrs Catherine Stewart on 30 January 2013
21 May 2013Annual return made up to 3 March 2013 with a full list of shareholders
21 May 2013Annual return made up to 3 March 2013 with a full list of shareholders
21 May 2013Annual return made up to 3 March 2013 with a full list of shareholders
5 February 2013Total exemption small company accounts made up to 30 April 2012
5 February 2013Total exemption small company accounts made up to 30 April 2012
8 May 2012Annual return made up to 3 March 2012 with a full list of shareholders
8 May 2012Annual return made up to 3 March 2012 with a full list of shareholders
8 May 2012Annual return made up to 3 March 2012 with a full list of shareholders
2 March 2012Total exemption small company accounts made up to 30 April 2011
2 March 2012Total exemption small company accounts made up to 30 April 2011
21 September 2011Compulsory strike-off action has been discontinued
21 September 2011Compulsory strike-off action has been discontinued
14 July 2011Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 14 July 2011
14 July 2011Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 14 July 2011
3 May 2011Annual return made up to 3 March 2011 with a full list of shareholders
3 May 2011Annual return made up to 3 March 2011 with a full list of shareholders
3 May 2011Annual return made up to 3 March 2011 with a full list of shareholders
1 February 2011Total exemption small company accounts made up to 30 April 2010
1 February 2011Total exemption small company accounts made up to 30 April 2010
21 September 2010Registered office address changed from 25 Haywood Road Bromley Kent BR2 9RG United Kingdom on 21 September 2010
21 September 2010Registered office address changed from 25 Haywood Road Bromley Kent BR2 9RG United Kingdom on 21 September 2010
31 August 2010Registered office address changed from Mulberry House 18a Ashfield Lane Chiselhurst Kent BR7 6LQ on 31 August 2010
31 August 2010Registered office address changed from Mulberry House 18a Ashfield Lane Chiselhurst Kent BR7 6LQ on 31 August 2010
15 July 2010Annual return made up to 3 March 2010 with a full list of shareholders
15 July 2010Director's details changed for Mr Paul Stewart on 3 March 2010
15 July 2010Director's details changed for Mr Paul Stewart on 3 March 2010
15 July 2010Annual return made up to 3 March 2010 with a full list of shareholders
15 July 2010Annual return made up to 3 March 2010 with a full list of shareholders
15 July 2010Director's details changed for Mr Paul Stewart on 3 March 2010
9 June 2010Total exemption small company accounts made up to 30 April 2009
9 June 2010Total exemption small company accounts made up to 30 April 2009
6 April 2010First Gazette notice for compulsory strike-off
6 April 2010First Gazette notice for compulsory strike-off
7 April 2009Return made up to 03/03/09; full list of members
7 April 2009Return made up to 03/03/09; full list of members
4 August 2008Accounting reference date extended from 31/03/2009 to 30/04/2009
4 August 2008Accounting reference date extended from 31/03/2009 to 30/04/2009
24 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 March 2008Secretary appointed catherine stewart logged form
27 March 2008Secretary appointed catherine stewart logged form
27 March 2008Director appointed paul stewart logged form
27 March 2008Ad 03/03/08\gbp si 99@1=99\gbp ic 1/100\
27 March 2008Ad 03/03/08\gbp si 99@1=99\gbp ic 1/100\
27 March 2008Director appointed paul stewart logged form
3 March 2008Incorporation
3 March 2008Incorporation
Sign up now to grow your client base. Plans & Pricing