About

Registered Number: 02396390
Date of Incorporation: 19/06/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: Highland House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4AR

 

Having been setup in 1989, Delta 1 Ltd have registered office in Hampshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. There are 2 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONE, Andrew John N/A - 1
Secretary Name Appointed Resigned Total Appointments
BONE, Sandra May N/A - 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
CH01 - Change of particulars for director 06 September 2019
PSC04 - N/A 06 September 2019
PSC04 - N/A 06 September 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 21 June 2019
CH01 - Change of particulars for director 21 June 2019
CH03 - Change of particulars for secretary 21 June 2019
AA01 - Change of accounting reference date 06 June 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 08 March 2018
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 02 July 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 30 June 2006
288c - Notice of change of directors or secretaries or in their particulars 30 June 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 25 June 2005
AA - Annual Accounts 05 May 2005
287 - Change in situation or address of Registered Office 04 August 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 13 July 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 09 July 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 23 August 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 29 June 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 08 July 1998
AA - Annual Accounts 10 December 1997
363s - Annual Return 25 July 1997
AA - Annual Accounts 10 January 1997
363s - Annual Return 27 June 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 21 June 1995
AA - Annual Accounts 17 November 1994
288 - N/A 06 October 1994
363s - Annual Return 07 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1993
AA - Annual Accounts 28 September 1993
363s - Annual Return 16 June 1993
AA - Annual Accounts 18 October 1992
363s - Annual Return 13 July 1992
AA - Annual Accounts 20 January 1992
363b - Annual Return 08 August 1991
288 - N/A 29 April 1991
363a - Annual Return 24 October 1990
AA - Annual Accounts 10 October 1990
287 - Change in situation or address of Registered Office 10 October 1990
287 - Change in situation or address of Registered Office 13 October 1989
288 - N/A 13 October 1989
288 - N/A 13 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 July 1989
NEWINC - New incorporation documents 19 June 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.