About

Registered Number: 06579009
Date of Incorporation: 29/04/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Fareham House, 69 High Street, Fareham, Hampshire, PO16 7BB,

 

Founded in 2008, Delma Mss Ltd have registered office in Fareham, Hampshire, it's status is listed as "Active". The companies directors are listed as Mckay, Helen Louise, Beall, Jason David, Palmer, Gavin William, Campbell, Martyn Leonard, Macara, Euan, Mollison, Ronald David at Companies House. We do not know the number of employees at Delma Mss Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEALL, Jason David 26 February 2013 - 1
PALMER, Gavin William 16 May 2018 - 1
CAMPBELL, Martyn Leonard 23 April 2014 01 February 2016 1
MACARA, Euan 23 April 2014 01 February 2016 1
MOLLISON, Ronald David 13 May 2013 21 October 2013 1
Secretary Name Appointed Resigned Total Appointments
MCKAY, Helen Louise 29 April 2008 - 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 06 July 2018
AP01 - Appointment of director 29 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 15 July 2016
TM01 - Termination of appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
CH03 - Change of particulars for secretary 27 November 2015
CH01 - Change of particulars for director 26 November 2015
AD01 - Change of registered office address 26 November 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 12 December 2014
SH01 - Return of Allotment of shares 16 July 2014
AR01 - Annual Return 10 July 2014
CH01 - Change of particulars for director 10 July 2014
CH03 - Change of particulars for secretary 10 July 2014
RESOLUTIONS - N/A 02 July 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 July 2014
AP01 - Appointment of director 23 April 2014
AP01 - Appointment of director 23 April 2014
AA - Annual Accounts 20 December 2013
TM01 - Termination of appointment of director 21 October 2013
AP01 - Appointment of director 12 July 2013
AR01 - Annual Return 26 June 2013
SH01 - Return of Allotment of shares 19 April 2013
AP01 - Appointment of director 26 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 23 December 2011
TM01 - Termination of appointment of director 23 September 2011
TM01 - Termination of appointment of director 23 September 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 23 December 2010
AP01 - Appointment of director 24 August 2010
CERTNM - Change of name certificate 16 June 2010
CONNOT - N/A 16 June 2010
AR01 - Annual Return 26 May 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
SH01 - Return of Allotment of shares 13 April 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 08 May 2009
287 - Change in situation or address of Registered Office 21 July 2008
225 - Change of Accounting Reference Date 02 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
NEWINC - New incorporation documents 29 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.