About

Registered Number: 04296794
Date of Incorporation: 01/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: C/O Bishop Fleming, 16 Queen Square, Bristol, BS1 4NT,

 

Established in 2001, Delstar International Ltd has its registered office in Bristol, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are Cullen, David Timothy, Cullen, David Timothy, Lister, Daniel Ray, Abrahams, Mark Stuart, Geissler, William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULLEN, David Timothy 01 February 2016 - 1
LISTER, Daniel Ray 01 September 2017 - 1
ABRAHAMS, Mark Stuart 01 October 2001 01 February 2016 1
GEISSLER, William 01 October 2001 01 February 2016 1
Secretary Name Appointed Resigned Total Appointments
CULLEN, David Timothy 01 February 2016 - 1

Filing History

Document Type Date
CS01 - N/A 21 October 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 21 September 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 02 October 2017
AP01 - Appointment of director 04 September 2017
TM01 - Termination of appointment of director 01 September 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 12 October 2016
AP01 - Appointment of director 17 February 2016
AP01 - Appointment of director 17 February 2016
TM02 - Termination of appointment of secretary 16 February 2016
AP03 - Appointment of secretary 16 February 2016
TM01 - Termination of appointment of director 16 February 2016
TM01 - Termination of appointment of director 16 February 2016
AD01 - Change of registered office address 10 February 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 02 October 2015
AR01 - Annual Return 15 June 2015
AR01 - Annual Return 17 October 2014
AA01 - Change of accounting reference date 18 July 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 29 July 2008
363s - Annual Return 11 October 2007
AA - Annual Accounts 21 September 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 22 August 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 21 October 2004
AAMD - Amended Accounts 03 August 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 26 July 2003
363s - Annual Return 05 December 2002
287 - Change in situation or address of Registered Office 24 September 2002
288b - Notice of resignation of directors or secretaries 01 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
225 - Change of Accounting Reference Date 01 November 2001
NEWINC - New incorporation documents 01 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.