About

Registered Number: 03167547
Date of Incorporation: 04/03/1996 (29 years and 1 month ago)
Company Status: Active
Registered Address: 65 Boleness Road, Wisbech, Cambridgeshire, PE13 2RB

 

Delta Systems (Wisbech) Ltd was established in 1996. The current directors of Delta Systems (Wisbech) Ltd are listed as Bishop, Yvonne June, Rimner, Nicholas John, Bishop, Mark Anthony, Jackson, Jonathan Kenneth Douglas, Turner, Yvonne 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

Director Name Appointed Resigned Total Appointments
BISHOP, Yvonne June 14 December 2005 - 1
RIMNER, Nicholas John 10 February 2011 - 1
JACKSON, Jonathan Kenneth Douglas 04 March 1996 11 November 2005 1
TURNER, Yvonne 05 March 1997 26 September 1997 1
Secretary Name Appointed Resigned Total Appointments
BISHOP, Mark Anthony 04 March 1996 10 January 2005 1

Filing History

Document Type Date
AA - Annual Accounts 06 May 2020
CS01 - N/A 09 March 2020
RESOLUTIONS - N/A 11 July 2019
SH01 - Return of Allotment of shares 10 July 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 22 March 2018
CS01 - N/A 13 March 2018
SH08 - Notice of name or other designation of class of shares 11 July 2017
CC04 - Statement of companies objects 10 July 2017
RESOLUTIONS - N/A 07 July 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 16 March 2015
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 10 December 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 05 March 2013
AAMD - Amended Accounts 07 June 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 22 February 2012
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 22 March 2011
AP01 - Appointment of director 15 February 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 07 January 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 07 June 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 05 June 2006
363a - Annual Return 05 April 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 05 December 2005
363s - Annual Return 23 March 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 20 November 2002
395 - Particulars of a mortgage or charge 06 June 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 18 December 2001
395 - Particulars of a mortgage or charge 28 March 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 29 January 2000
287 - Change in situation or address of Registered Office 29 January 2000
287 - Change in situation or address of Registered Office 18 April 1999
395 - Particulars of a mortgage or charge 06 April 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 10 December 1998
395 - Particulars of a mortgage or charge 22 July 1998
363s - Annual Return 02 March 1998
AA - Annual Accounts 25 November 1997
288b - Notice of resignation of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 01 April 1997
363b - Annual Return 26 March 1997
363(287) - N/A 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 November 1996
CERTNM - Change of name certificate 08 August 1996
288 - N/A 20 March 1996
288 - N/A 20 March 1996
287 - Change in situation or address of Registered Office 20 March 1996
NEWINC - New incorporation documents 04 March 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 May 2002 Outstanding

N/A

Legal mortgage 19 March 2001 Outstanding

N/A

Legal mortgage 26 March 1999 Outstanding

N/A

Mortgage debenture 16 July 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.