About

Registered Number: 05096609
Date of Incorporation: 06/04/2004 (20 years ago)
Company Status: Active
Registered Address: Old Coach House Slaters Road, Stanningley, Pudsey, West Yorkshire, LS28 6EY

 

Founded in 2004, Delta Filter Services Ltd have registered office in Pudsey, it has a status of "Active". The company has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Ann 22 December 2005 - 1
MORRIS, Ruth 06 April 2004 22 December 2005 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 28 April 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 27 April 2015
AD01 - Change of registered office address 27 April 2015
AA - Annual Accounts 08 December 2014
MR01 - N/A 30 June 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 09 June 2009
363a - Annual Return 09 June 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 13 November 2008
AA - Annual Accounts 19 November 2007
AA - Annual Accounts 13 February 2007
288a - Notice of appointment of directors or secretaries 10 August 2006
363s - Annual Return 27 July 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
287 - Change in situation or address of Registered Office 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 19 April 2005
287 - Change in situation or address of Registered Office 28 January 2005
NEWINC - New incorporation documents 06 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.