About

Registered Number: 04046958
Date of Incorporation: 03/08/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 3 Sovereign Square, Sovereign Street, Leeds, LS1 4ER,

 

Based in Leeds, Delta Partnership Solutions Ltd was registered on 03 August 2000, it's status at Companies House is "Active". There are 9 directors listed for this organisation at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Keith John 10 March 2014 29 September 2016 1
GOSWAMI, Nilesh 15 October 2012 20 January 2014 1
LYON, Aileen Mary 01 January 2001 04 December 2015 1
SANSOM, Kevin Roy 01 January 2007 05 February 2010 1
SHAXSON, Louise Janet 01 July 2008 31 October 2011 1
THOMSON, Michael Robert 03 August 2000 29 September 2016 1
Secretary Name Appointed Resigned Total Appointments
BARRETT, Anne Elizabeth 01 January 2007 10 July 2009 1
THORPE, Nicholas William 03 August 2000 31 December 2006 1
WHITWORTH, Benjamin Warwick 10 March 2014 31 October 2019 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
TM01 - Termination of appointment of director 31 October 2019
TM02 - Termination of appointment of secretary 31 October 2019
AP01 - Appointment of director 31 October 2019
AA - Annual Accounts 11 October 2019
CH01 - Change of particulars for director 04 September 2019
CS01 - N/A 27 August 2019
AD01 - Change of registered office address 05 August 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 08 January 2017
TM01 - Termination of appointment of director 05 October 2016
AP01 - Appointment of director 05 October 2016
TM01 - Termination of appointment of director 05 October 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 29 January 2016
TM01 - Termination of appointment of director 18 January 2016
AR01 - Annual Return 12 October 2015
CH01 - Change of particulars for director 12 October 2015
CH01 - Change of particulars for director 28 July 2015
CH01 - Change of particulars for director 28 July 2015
AR01 - Annual Return 26 September 2014
CH03 - Change of particulars for secretary 26 September 2014
AA - Annual Accounts 10 September 2014
RESOLUTIONS - N/A 19 March 2014
AA01 - Change of accounting reference date 19 March 2014
MEM/ARTS - N/A 19 March 2014
TM02 - Termination of appointment of secretary 18 March 2014
AD01 - Change of registered office address 18 March 2014
AP03 - Appointment of secretary 18 March 2014
AP01 - Appointment of director 18 March 2014
SH06 - Notice of cancellation of shares 05 March 2014
SH03 - Return of purchase of own shares 05 March 2014
TM01 - Termination of appointment of director 04 February 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 09 September 2013
CH01 - Change of particulars for director 19 October 2012
AP01 - Appointment of director 19 October 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 17 August 2012
SH06 - Notice of cancellation of shares 14 March 2012
SH03 - Return of purchase of own shares 06 March 2012
TM01 - Termination of appointment of director 25 November 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
SH01 - Return of Allotment of shares 19 August 2010
SH06 - Notice of cancellation of shares 16 February 2010
TM01 - Termination of appointment of director 16 February 2010
SH03 - Return of purchase of own shares 16 February 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 13 August 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
RESOLUTIONS - N/A 19 September 2008
RESOLUTIONS - N/A 19 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 September 2008
AA - Annual Accounts 15 August 2008
363a - Annual Return 12 August 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
RESOLUTIONS - N/A 07 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 17 July 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
287 - Change in situation or address of Registered Office 19 January 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 04 October 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 30 September 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 08 November 2004
AA - Annual Accounts 21 August 2003
363s - Annual Return 30 July 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 08 August 2001
288c - Notice of change of directors or secretaries or in their particulars 18 April 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
225 - Change of Accounting Reference Date 21 November 2000
287 - Change in situation or address of Registered Office 15 November 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
287 - Change in situation or address of Registered Office 07 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
NEWINC - New incorporation documents 03 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.