About

Registered Number: 03583796
Date of Incorporation: 18/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 3 Merlewood, Sevenoaks, Kent, TN13 3JP

 

Delta K Explosive Engineering Systems Ltd was registered on 18 June 1998 and has its registered office in Sevenoaks, Kent, it has a status of "Active". We do not know the number of employees at this business. Powell, Fiona, Powell, Kevin Mark, Powell, Fiona Maclennan are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWELL, Fiona Maclennan 18 June 1998 01 December 2003 1
Secretary Name Appointed Resigned Total Appointments
POWELL, Fiona 08 July 2005 - 1
POWELL, Kevin Mark 18 June 1998 22 July 2005 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 29 June 2018
AA - Annual Accounts 23 February 2018
PSC01 - N/A 06 July 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 27 April 2017
AR01 - Annual Return 19 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 29 June 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 19 June 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
287 - Change in situation or address of Registered Office 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 29 June 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 30 April 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
363s - Annual Return 04 July 2003
AA - Annual Accounts 13 May 2003
363s - Annual Return 26 July 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 20 June 2000
AA - Annual Accounts 28 September 1999
RESOLUTIONS - N/A 06 July 1999
RESOLUTIONS - N/A 06 July 1999
RESOLUTIONS - N/A 06 July 1999
363s - Annual Return 04 July 1999
288b - Notice of resignation of directors or secretaries 09 July 1998
288b - Notice of resignation of directors or secretaries 09 July 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
287 - Change in situation or address of Registered Office 09 July 1998
NEWINC - New incorporation documents 18 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.