Delaunay Solutions Limited

DataGardener
live
Micro

Delaunay Solutions Limited

08107421Private Limited With Share Capital

Nightingale House, 46-48 East Street, Epsom, KT171HQ
Incorporated

15/06/2012

Company Age

13 years

Directors

2

Employees

SIC Code

70229

Risk

not scored

Company Overview

Registration, classification & business activity

Delaunay Solutions Limited (08107421) is a private limited with share capital incorporated on 15/06/2012 (13 years old) and registered in epsom, KT171HQ. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Private Limited With Share Capital
SIC: 70229
Micro
Incorporated 15/06/2012
KT171HQ

Financial Overview

Total Assets

£751

Liabilities

£9.7K

Net Assets

£-8.9K

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Filed Documents

51
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-05-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:12-10-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:05-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:08-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-09-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-06-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-01-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:05-10-2019
Gazette Notice Compulsory
Category:Gazette
Date:03-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:05-01-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2015
Gazette Notice Compulsory
Category:Gazette
Date:13-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2015
Resolution
Category:Resolution
Date:06-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:05-07-2012
Incorporation Company
Category:Incorporation
Date:15-06-2012

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date31/07/2026
Filing Date31/07/2025
Latest Accounts31/10/2024

Trading Addresses

3 Pyrford Road, West Byfleet, Surrey, KT146SD
Nightingale House, 46-48 East Street, Epsom, KT171HQRegistered

Contact

03455053500
Nightingale House, 46-48 East Street, Epsom, KT171HQ