DELANEY BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

DELANEY BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04436357

Incorporation date

13/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Sidmouth Close, Alvaston, Derby DE24 0QYCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2002)
dot icon29/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon14/11/2025
Registered office address changed from 61a Springfield Road Repton Derby DE65 6GP England to 2 Sidmouth Close Alvaston Derby DE24 0QY on 2025-11-14
dot icon30/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-07-31
dot icon05/05/2025
Registered office address changed from 2 Sidmouth Close Alvaston Derby DE24 0QY England to 61a Springfield Road Repton Derby DE65 6GP on 2025-05-05
dot icon20/06/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon31/05/2023
Micro company accounts made up to 2022-07-31
dot icon31/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon03/08/2022
Compulsory strike-off action has been discontinued
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon28/07/2022
Registered office address changed from Markeaton House 3 Slater Avenue Derby DE1 1GT England to 2 Sidmouth Close Alvaston Derby DE24 0QY on 2022-07-28
dot icon28/07/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon17/06/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon26/05/2021
Registered office address changed from 8 Shobnall Road Burton-on-Trent Staffordshire DE14 2BA to Markeaton House 3 Slater Avenue Derby DE1 1GT on 2021-05-26
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon18/11/2020
Compulsory strike-off action has been discontinued
dot icon17/11/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon10/11/2020
First Gazette notice for compulsory strike-off
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon02/08/2019
Micro company accounts made up to 2018-07-31
dot icon13/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon21/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon27/04/2018
Micro company accounts made up to 2017-07-31
dot icon16/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon17/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon29/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon22/10/2013
Registered office address changed from 9 Melbourne Business Court Pride Park Derby DE24 8LZ United Kingdom on 2013-10-22
dot icon02/07/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon02/07/2013
Director's details changed for Patrick Delaney on 2013-05-12
dot icon25/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon18/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon18/05/2012
Registered office address changed from 210-211 Waterloo Street Burton on Trent Staffordshire DE14 2NQ on 2012-05-18
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon08/06/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon23/07/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon23/07/2010
Director's details changed for Patrick Delaney on 2010-05-12
dot icon17/06/2010
Termination of appointment of Caroline Delaney as a secretary
dot icon28/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon29/07/2009
Registered office changed on 29/07/2009 from 18 st. Christophers way pride park derby DE24 8JY
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon22/05/2009
Return made up to 12/05/09; full list of members
dot icon21/05/2009
Capitals not rolled up
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon16/05/2008
Return made up to 12/05/08; full list of members
dot icon08/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon15/05/2007
Return made up to 12/05/07; full list of members
dot icon12/04/2007
Ad 06/04/07--------- £ si 10@1=10 £ ic 1/11
dot icon01/04/2007
Total exemption small company accounts made up to 2005-07-31
dot icon16/08/2006
Return made up to 12/05/06; full list of members
dot icon20/04/2006
Registered office changed on 20/04/06 from: 4TH floor sitwell house sitwell street derby derbyshire DE1 2JT
dot icon07/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon12/05/2005
Return made up to 12/05/05; full list of members
dot icon23/07/2004
Return made up to 13/05/04; full list of members
dot icon18/03/2004
Total exemption small company accounts made up to 2003-07-31
dot icon27/08/2003
Accounting reference date extended from 31/05/03 to 31/07/03
dot icon14/08/2003
Return made up to 13/05/03; full list of members
dot icon22/05/2002
Secretary resigned
dot icon22/05/2002
Director resigned
dot icon22/05/2002
New director appointed
dot icon22/05/2002
New secretary appointed
dot icon22/05/2002
Registered office changed on 22/05/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon13/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£9,008.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
47.73K
-
0.00
62.36K
-
2022
1
41.24K
-
0.00
-
-
2023
0
2.67K
-
0.00
9.01K
-
2023
0
2.67K
-
0.00
9.01K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

2.67K £Descended-93.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.01K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DELANEY BUILDING SERVICES LIMITED

DELANEY BUILDING SERVICES LIMITED is an(a) Active company incorporated on 13/05/2002 with the registered office located at 2 Sidmouth Close, Alvaston, Derby DE24 0QY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DELANEY BUILDING SERVICES LIMITED?

toggle

DELANEY BUILDING SERVICES LIMITED is currently Active. It was registered on 13/05/2002 .

Where is DELANEY BUILDING SERVICES LIMITED located?

toggle

DELANEY BUILDING SERVICES LIMITED is registered at 2 Sidmouth Close, Alvaston, Derby DE24 0QY.

What does DELANEY BUILDING SERVICES LIMITED do?

toggle

DELANEY BUILDING SERVICES LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for DELANEY BUILDING SERVICES LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-07-31.