Date | Description |
2023-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-19 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-14 |
delete source_ip 185.119.173.57 |
2023-04-14 |
insert source_ip 34.117.168.233 |
2022-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/22, NO UPDATES |
2022-08-13 |
delete address 3000 Hillswood Drive, Hillswood Business Park, Chertsey, England, KT16 0RS |
2022-08-13 |
delete address 500 Bourne Business Park 5 Dashwood Lang Road Addlestone Surrey KT15 2HJ |
2022-08-13 |
insert address 1 Meadlake Place
Thorpe Lea Road
Egham
Surrey
TW20 8HE |
2022-05-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SEAMUS JOHN O'NEILL / 16/11/2016 |
2022-05-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM DEAG / 15/03/2022 |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-04 |
insert alias Delta 365 Ltd |
2022-04-04 |
insert vat 201 2737 56 |
2022-03-15 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM DEAG / 15/03/2022 |
2022-02-16 |
delete address 3000 Hillswood Drive
Hillswood Business Park
Chertsey, Surrey, KT16 0RS |
2022-02-16 |
insert address 500 Bourne Business Park 5 Dashwood Lang Road Addlestone Surrey KT15 2HJ |
2022-02-16 |
insert alias Delta 365 Solutions Limited |
2022-02-16 |
insert registration_number 12213551 |
2022-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM DEAG / 09/02/2022 |
2022-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMUS JOHN O'NEILL / 09/02/2022 |
2022-02-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM DEAG / 09/02/2022 |
2022-02-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SEAMUS JOHN O'NEILL / 09/02/2022 |
2021-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-12 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-17 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
2019-11-07 |
update statutory_documents 11/10/19 STATEMENT OF CAPITAL GBP 200 |
2019-10-31 |
update statutory_documents ADOPT ARTICLES 11/10/2019 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM DEAG / 25/07/2019 |
2019-02-07 |
delete address P O BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL |
2019-02-07 |
insert address 2-4 PACKHORSE ROAD GERRARDS CROSS BUCKINGHAMSHIRE ENGLAND SL9 7QE |
2019-02-07 |
update num_mort_charges 0 => 1 |
2019-02-07 |
update num_mort_outstanding 0 => 1 |
2019-02-07 |
update registered_address |
2019-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2019 FROM
P O BOX 1295 20 STATION ROAD
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 8EL |
2019-01-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093252500001 |
2018-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-03-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-02-21 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2018-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM DEAG / 15/02/2018 |
2018-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMUS JOHN O'NEILL / 15/02/2018 |
2018-02-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM DEAG / 15/02/2018 |
2018-02-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SEAMUS JOHN O'NEILL / 15/02/2018 |
2018-01-22 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-01-07 |
insert company_previous_name VERRANTI NETWORKS LIMITED |
2018-01-07 |
update name VERRANTI NETWORKS LIMITED => DELTA 365 LIMITED |
2018-01-02 |
update statutory_documents DIRECTOR APPOINTED MR JAMES WILLIAM DEAG |
2018-01-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM DEAG |
2018-01-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SEAMUS JOHN O'NEILL / 20/12/2017 |
2018-01-02 |
update statutory_documents CESSATION OF ANDREW ROBERT FRANKS EDWARDS AS A PSC |
2018-01-02 |
update statutory_documents CESSATION OF MURRAY FLETCHER AS A PSC |
2018-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARDS |
2018-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MURRAY FLETCHER |
2017-12-09 |
update statutory_documents COMPANY NAME CHANGED VERRANTI NETWORKS LIMITED
CERTIFICATE ISSUED ON 09/12/17 |
2017-12-09 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2017-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-27 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUKE ADAMS |
2016-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
2016-10-08 |
insert company_previous_name CONVERSE NETWORK SOLUTIONS LIMITED |
2016-10-08 |
update name CONVERSE NETWORK SOLUTIONS LIMITED => VERRANTI NETWORKS LIMITED |
2016-09-30 |
update statutory_documents COMPANY NAME CHANGED CONVERSE NETWORK SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 30/09/16 |
2016-08-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-08-07 |
update accounts_last_madeup_date null => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-08-24 => 2017-09-30 |
2016-07-07 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE CHRISTOPHER ADAMS / 21/03/2016 |
2016-01-07 |
delete address P O BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE ENGLAND SL9 8EL |
2016-01-07 |
insert address P O BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL |
2016-01-07 |
insert sic_code 61900 - Other telecommunications activities |
2016-01-07 |
insert sic_code 62090 - Other information technology service activities |
2016-01-07 |
update registered_address |
2016-01-07 |
update returns_last_madeup_date null => 2015-11-24 |
2016-01-07 |
update returns_next_due_date 2015-12-22 => 2016-12-22 |
2015-12-09 |
update statutory_documents 24/11/15 FULL LIST |
2015-06-07 |
update account_ref_day 30 => 31 |
2015-06-07 |
update account_ref_month 11 => 12 |
2015-05-13 |
update statutory_documents CURREXT FROM 30/11/2015 TO 31/12/2015 |
2014-11-24 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |