About

Registered Number: 04845404
Date of Incorporation: 25/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Bryn Warehouse, Griffiths Crossing, Caernarfon, Gwynedd, LL55 1TU

 

Delivery Solutions (Delsol) Ltd was founded on 25 July 2003 with its registered office in Caernarfon, Gwynedd, it's status at Companies House is "Active". We don't know the number of employees at the business. There are 3 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Kevin 02 May 2017 - 1
PARRY, Richard Anthony 25 July 2003 - 1
WALKER, Simon 25 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 11 July 2017
AP01 - Appointment of director 09 June 2017
AP01 - Appointment of director 09 June 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 01 April 2014
MR04 - N/A 21 March 2014
MR01 - N/A 12 October 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 20 July 2012
MG01 - Particulars of a mortgage or charge 13 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2012
AA - Annual Accounts 25 April 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 19 July 2011
MG01 - Particulars of a mortgage or charge 02 November 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
395 - Particulars of a mortgage or charge 01 April 2009
287 - Change in situation or address of Registered Office 20 January 2009
AA - Annual Accounts 10 September 2008
363s - Annual Return 10 September 2008
AA - Annual Accounts 15 September 2007
363s - Annual Return 30 August 2007
AA - Annual Accounts 25 September 2006
363s - Annual Return 09 August 2006
395 - Particulars of a mortgage or charge 02 February 2006
RESOLUTIONS - N/A 11 August 2005
RESOLUTIONS - N/A 11 August 2005
363s - Annual Return 11 August 2005
AA - Annual Accounts 11 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2005
123 - Notice of increase in nominal capital 11 August 2005
395 - Particulars of a mortgage or charge 20 April 2005
395 - Particulars of a mortgage or charge 06 April 2005
225 - Change of Accounting Reference Date 21 March 2005
363s - Annual Return 22 October 2004
395 - Particulars of a mortgage or charge 08 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
287 - Change in situation or address of Registered Office 24 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2003
NEWINC - New incorporation documents 25 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 September 2013 Outstanding

N/A

Fixed & floating charge 31 May 2012 Outstanding

N/A

Legal charge 29 October 2010 Outstanding

N/A

Debenture 31 March 2009 Fully Satisfied

N/A

Legal charge 27 January 2006 Outstanding

N/A

Legal charge 30 March 2005 Outstanding

N/A

Legal mortgage 23 March 2005 Fully Satisfied

N/A

Fixed and floating charge 07 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.