About

Registered Number: 03268741
Date of Incorporation: 24/10/1996 (28 years and 5 months ago)
Company Status: Active
Registered Address: Delta House, Gold Hill West, Gerrards Cross, Buckinghamshire, SL9 9HH

 

Delta Synergistics Services Ltd was registered on 24 October 1996, it has a status of "Active". There are no directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 18 September 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 05 November 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 04 December 2017
AAMD - Amended Accounts 09 May 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 15 November 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 07 November 2011
CH03 - Change of particulars for secretary 07 November 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 03 February 2010
AAMD - Amended Accounts 03 February 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 17 February 2009
363a - Annual Return 29 December 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 21 June 2007
363a - Annual Return 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
AA - Annual Accounts 05 February 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 04 January 2005
225 - Change of Accounting Reference Date 03 December 2004
363s - Annual Return 08 November 2004
AA - Annual Accounts 18 July 2003
AA - Annual Accounts 23 April 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 December 2002
363s - Annual Return 16 November 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 28 October 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 01 December 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 24 January 1999
AA - Annual Accounts 25 September 1998
225 - Change of Accounting Reference Date 28 July 1998
363s - Annual Return 19 January 1998
395 - Particulars of a mortgage or charge 14 March 1997
CERTNM - Change of name certificate 26 February 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
287 - Change in situation or address of Registered Office 25 January 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
NEWINC - New incorporation documents 24 October 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 10 March 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.