About

Registered Number: 03596790
Date of Incorporation: 13/07/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

 

Founded in 1998, Delconsulting Ltd has its registered office in Birmingham, it has a status of "Active". There are 5 directors listed as Gajdar, Kornel, Zathurecka, Bibiana, Gajdar, Kornel, Perret, Jerome Roger, Vignon, Jean Marc for this business in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAJDAR, Kornel 24 November 2005 24 November 2005 1
PERRET, Jerome Roger 28 August 1998 24 November 2005 1
VIGNON, Jean Marc 14 March 2002 18 August 2003 1
Secretary Name Appointed Resigned Total Appointments
GAJDAR, Kornel 28 August 1998 01 September 1999 1
ZATHURECKA, Bibiana 01 September 1999 12 January 2001 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 13 August 2018
AD01 - Change of registered office address 31 January 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 21 September 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 01 August 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 27 July 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 07 August 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 20 June 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 28 August 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 03 April 2007
288a - Notice of appointment of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
AA - Annual Accounts 14 October 2005
363s - Annual Return 18 August 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 21 July 2004
AUD - Auditor's letter of resignation 15 December 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 20 August 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
395 - Particulars of a mortgage or charge 02 March 2002
AA - Annual Accounts 28 July 2001
363s - Annual Return 20 July 2001
RESOLUTIONS - N/A 10 July 2001
123 - Notice of increase in nominal capital 10 July 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
363s - Annual Return 20 July 2000
AA - Annual Accounts 16 May 2000
288b - Notice of resignation of directors or secretaries 06 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
363s - Annual Return 23 July 1999
225 - Change of Accounting Reference Date 26 March 1999
287 - Change in situation or address of Registered Office 25 January 1999
RESOLUTIONS - N/A 12 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
CERTNM - Change of name certificate 20 August 1998
NEWINC - New incorporation documents 13 July 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 14 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.