About

Registered Number: 03730074
Date of Incorporation: 10/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: The View Bridgehead Business Park, Hessle, Hull, East Yorkshire, HU13 0GD,

 

Dellstrong Ltd was founded on 10 March 1999 and has its registered office in Hull in East Yorkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Dellstrong Ltd. Harwood, Aeon John, Cavill, Jean are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARWOOD, Aeon John 01 May 2003 - 1
CAVILL, Jean 01 May 2003 19 November 2009 1

Filing History

Document Type Date
CH01 - Change of particulars for director 16 April 2020
CS01 - N/A 24 March 2020
CH01 - Change of particulars for director 24 March 2020
CH01 - Change of particulars for director 24 March 2020
CH01 - Change of particulars for director 24 March 2020
AP01 - Appointment of director 12 March 2020
AA - Annual Accounts 31 January 2020
SH01 - Return of Allotment of shares 27 January 2020
RESOLUTIONS - N/A 30 November 2019
RESOLUTIONS - N/A 30 November 2019
SH06 - Notice of cancellation of shares 23 August 2019
SH03 - Return of purchase of own shares 23 August 2019
TM01 - Termination of appointment of director 29 July 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 30 January 2019
SH06 - Notice of cancellation of shares 05 June 2018
SH06 - Notice of cancellation of shares 05 June 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 07 February 2018
SH01 - Return of Allotment of shares 12 June 2017
RESOLUTIONS - N/A 17 May 2017
CS01 - N/A 17 March 2017
CH01 - Change of particulars for director 17 March 2017
CH01 - Change of particulars for director 17 March 2017
CH01 - Change of particulars for director 03 March 2017
CH01 - Change of particulars for director 03 March 2017
CH01 - Change of particulars for director 03 March 2017
CH01 - Change of particulars for director 03 March 2017
AA - Annual Accounts 09 January 2017
AD01 - Change of registered office address 23 December 2016
MR01 - N/A 05 September 2016
MR01 - N/A 19 May 2016
RESOLUTIONS - N/A 09 May 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 10 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 September 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 September 2015
MR04 - N/A 16 September 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 05 February 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 March 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 10 June 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 November 2012
SH06 - Notice of cancellation of shares 28 November 2012
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 21 March 2012
SH06 - Notice of cancellation of shares 05 March 2012
RESOLUTIONS - N/A 16 January 2012
SH06 - Notice of cancellation of shares 16 January 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 January 2012
SH08 - Notice of name or other designation of class of shares 16 January 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 09 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 June 2011
AD04 - Change of location of company records to the registered office 09 June 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 26 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
SH03 - Return of purchase of own shares 16 February 2010
TM01 - Termination of appointment of director 09 February 2010
TM02 - Termination of appointment of secretary 09 February 2010
RESOLUTIONS - N/A 05 February 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 22 April 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 23 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 24 March 2007
AA - Annual Accounts 18 September 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 05 April 2004
AA - Annual Accounts 10 November 2003
SA - Shares agreement 21 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
RESOLUTIONS - N/A 12 May 2003
RESOLUTIONS - N/A 12 May 2003
RESOLUTIONS - N/A 12 May 2003
RESOLUTIONS - N/A 12 May 2003
RESOLUTIONS - N/A 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2003
123 - Notice of increase in nominal capital 12 May 2003
395 - Particulars of a mortgage or charge 09 May 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 17 February 2003
363s - Annual Return 15 March 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 12 March 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 24 March 2000
225 - Change of Accounting Reference Date 31 March 1999
CERTNM - Change of name certificate 25 March 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
NEWINC - New incorporation documents 10 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 August 2016 Outstanding

N/A

A registered charge 18 May 2016 Outstanding

N/A

Debenture 01 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.