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.
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 |
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 |
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 |