DELTA GLOBAL SOURCE HOLDINGS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-29 => 2025-06-29
2023-07-07 update num_mort_charges 0 => 1
2023-07-07 update num_mort_outstanding 0 => 1
2023-06-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075837440001
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-29 => 2024-06-29
2023-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/23, WITH UPDATES
2023-01-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2022-12-01 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 30/03/2022
2022-11-03 update statutory_documents 02/11/22 STATEMENT OF CAPITAL GBP 494 02/11/22 TREASURY CAPITAL GBP 0
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-29 => 2023-06-29
2022-06-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-08-07 update accounts_next_due_date 2021-06-29 => 2022-06-29
2021-07-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-04-11 update statutory_documents ARTICLES OF ASSOCIATION
2021-04-11 update statutory_documents ADOPT ARTICLES 01/04/2021
2021-04-11 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2021-04-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE LOCKYER
2021-04-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT PETER LOCKYER / 01/04/2021
2021-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES
2021-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER LOCKYER / 15/01/2021
2021-01-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT PETER LOCKYER / 06/04/2016
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-29 => 2021-06-29
2020-06-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES
2019-09-04 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 25/07/19 TREASURY CAPITAL GBP 24
2019-08-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-08-07 update accounts_next_due_date 2019-06-29 => 2020-06-29
2019-07-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-29 => 2019-06-29
2018-02-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2017-07-18 update statutory_documents ADOPT ARTICLES 10/07/2017
2017-04-26 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-26 update accounts_next_due_date 2017-06-29 => 2018-06-29
2017-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-03-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-29 => 2017-06-29
2016-06-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-05-12 update returns_last_madeup_date 2015-03-30 => 2016-03-30
2016-05-12 update returns_next_due_date 2016-04-27 => 2017-04-27
2016-04-15 update statutory_documents 30/03/16 FULL LIST
2015-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER LOCKYER / 28/10/2015
2015-08-09 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-09 update accounts_next_due_date 2015-06-29 => 2016-06-29
2015-07-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-05-07 update returns_last_madeup_date 2014-03-30 => 2015-03-30
2015-04-07 update returns_next_due_date 2015-04-27 => 2016-04-27
2015-03-30 update statutory_documents 30/03/15 FULL LIST
2014-07-07 delete address UNIT H WHITEACRES WHETSTONE LEICESTER ENGLAND LE8 6ZG
2014-07-07 insert address UNIT H WHITEACRES WHETSTONE LEICESTER LE8 6ZG
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-03-30 => 2014-03-30
2014-07-07 update returns_next_due_date 2014-04-27 => 2015-04-27
2014-06-12 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-06-12 update statutory_documents 23/05/14 STATEMENT OF CAPITAL GBP 518
2014-06-05 update statutory_documents 30/03/14 FULL LIST
2014-06-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD FOXON
2014-06-02 update statutory_documents ADOPT ARTICLES 23/05/2014
2014-03-07 update account_category SMALL => GROUP
2014-03-07 update accounts_last_madeup_date 2012-09-29 => 2013-09-30
2014-03-07 update accounts_next_due_date 2014-06-29 => 2015-06-29
2014-02-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-08-01 delete address THE PUMP HOUSE 15 NARBOROUGH WOOD PARK ENDERBY LEICESTER LEICESTERSHIRE UNITED KINGDOM LE19 4XT
2013-08-01 insert address UNIT H WHITEACRES WHETSTONE LEICESTER ENGLAND LE8 6ZG
2013-08-01 update registered_address
2013-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2013 FROM THE PUMP HOUSE 15 NARBOROUGH WOOD PARK ENDERBY LEICESTER LEICESTERSHIRE LE19 4XT UNITED KINGDOM
2013-06-25 update returns_last_madeup_date 2012-03-30 => 2013-03-30
2013-06-25 update returns_next_due_date 2013-04-27 => 2014-04-27
2013-06-24 update account_category NO ACCOUNTS FILED => SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-09-29
2013-06-24 update accounts_next_due_date 2012-12-30 => 2014-06-29
2013-06-23 update account_ref_day 31 => 29
2013-06-23 update account_ref_month 3 => 9
2013-04-25 update statutory_documents 30/03/13 FULL LIST
2013-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/12
2012-11-28 update statutory_documents PREVEXT FROM 31/03/2012 TO 29/09/2012
2012-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER LOCKYER / 16/11/2012
2012-05-21 update statutory_documents 30/03/12 FULL LIST
2012-01-10 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2012-01-10 update statutory_documents 22/12/11 STATEMENT OF CAPITAL GBP 710
2011-11-11 update statutory_documents 31/03/11 STATEMENT OF CAPITAL GBP 1
2011-11-11 update statutory_documents 31/03/11 STATEMENT OF CAPITAL GBP 2
2011-11-08 update statutory_documents DIRECTOR APPOINTED RICHARD JAMES DENHAM FOXON
2011-11-08 update statutory_documents DIRECTOR APPOINTED ROBERT PETER LOCKYER
2011-03-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2011-03-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELA SHAH