Background WavePink WaveYellow Wave

DELTA AIRCRAFT SERVICES LIMITED (02374288)

DELTA AIRCRAFT SERVICES LIMITED (02374288) is an active UK company. incorporated on 20 April 1989. with registered office in Yeovil. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). DELTA AIRCRAFT SERVICES LIMITED has been registered for 36 years. Current directors include KWIATKOWSKI, Antoni Pawet, KWIATKOWSKI, Edward Wladyslaw.

Company Number
02374288
Status
active
Type
ltd
Incorporated
20 April 1989
Age
36 years
Address
Unit A Cadbury Business Park, Yeovil, BA22 7LH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
KWIATKOWSKI, Antoni Pawet, KWIATKOWSKI, Edward Wladyslaw
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELTA AIRCRAFT SERVICES LIMITED

DELTA AIRCRAFT SERVICES LIMITED is an active company incorporated on 20 April 1989 with the registered office located in Yeovil. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). DELTA AIRCRAFT SERVICES LIMITED was registered 36 years ago.(SIC: 25990)

Status

active

Active since 36 years ago

Company No

02374288

LTD Company

Age

36 Years

Incorporated 20 April 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

NEDLOW LIMITED
From: 20 April 1989To: 25 May 1989
Contact
Address

Unit A Cadbury Business Park Sparkford Yeovil, BA22 7LH,

Timeline

9 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Apr 89
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Jun 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

KWIATKOWSKI, Antoni Pawet

Active
Unit A Cadbury Business Park, YeovilBA22 7LH
Secretary
Appointed 04 Mar 2008

KWIATKOWSKI, Antoni Pawet

Active
Sparkford, YeovilBA22 7LH
Born September 1977
Director
Appointed 01 Oct 2009

KWIATKOWSKI, Edward Wladyslaw

Active
Unit A Cadbury Business Park, YeovilBA22 7LH
Born June 1951
Director
Appointed 01 Jun 2025

CORRIGAN, Richard

Resigned
4 Muirkirk Gardens, StrathavenML10 6FS
Secretary
Appointed 05 Aug 2003
Resigned 04 Mar 2008

MERCER, Pauline Anne

Resigned
8 Overdale Close, NottinghamNG10 3JJ
Secretary
Appointed N/A
Resigned 07 Mar 2000

THOMPSON, Frederick

Resigned
28 Birtenshaw Crescent, BoltonBL7 9LU
Secretary
Appointed 07 Mar 2000
Resigned 18 Jul 2002

CHADWICK, Anthony

Resigned
7 Barnfield Drive, BoltonBL5 3UA
Born February 1960
Director
Appointed 05 Aug 2003
Resigned 01 Oct 2009

CORRIGAN, Richard

Resigned
4 Muirkirk Gardens, StrathavenML10 6FS
Born April 1946
Director
Appointed 05 Jan 2006
Resigned 01 Oct 2009

FRANCIS, Gary William

Resigned
9 Hermitage Gardens, WaterloovillePO7 7PR
Born October 1960
Director
Appointed 18 Feb 2009
Resigned 01 Oct 2009

KWIATKOWSKI, Edward Wladyslaw

Resigned
Unit A Cadbury Business Park, YeovilBA22 7LH
Born June 1951
Director
Appointed 07 Mar 2000
Resigned 09 Oct 2019

KWIATKOWSKI, Henry Zbigniew

Resigned
Unit A Cadbury Business Park, YeovilBA22 7LH
Born May 1953
Director
Appointed 07 Mar 2000
Resigned 09 Oct 2019

MERCER, Pauline Anne

Resigned
8 Overdale Close, NottinghamNG10 3JJ
Born August 1951
Director
Appointed N/A
Resigned 07 Mar 2000

MERCER, Robert Edward

Resigned
366 Wilsthorpe Road, NottinghamNG10 4AA
Born February 1948
Director
Appointed N/A
Resigned 01 Oct 2009

Persons with significant control

1

Sparkford, YeovilBA22 7LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jun 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Gazette Notice Compulsory
10 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Change Person Secretary Company With Change Date
27 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Gazette Filings Brought Up To Date
4 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
3 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Legacy
29 May 2009
363aAnnual Return
Legacy
9 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 February 2009
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2006
AAAnnual Accounts
Legacy
1 August 2005
363aAnnual Return
Accounts With Accounts Type Small
4 April 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2004
AAAnnual Accounts
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2002
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2001
AAAnnual Accounts
Legacy
20 September 2000
287Change of Registered Office
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
287Change of Registered Office
Legacy
26 April 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
21 March 2000
AUDAUD
Legacy
21 March 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1999
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1997
AAAnnual Accounts
Legacy
8 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1997
AAAnnual Accounts
Accounts With Accounts Type Small
9 July 1996
AAAnnual Accounts
Legacy
7 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1995
AAAnnual Accounts
Legacy
20 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
22 June 1994
AAAnnual Accounts
Accounts With Accounts Type Small
13 June 1994
AAAnnual Accounts
Accounts With Accounts Type Small
13 June 1994
AAAnnual Accounts
Legacy
20 April 1994
363sAnnual Return (shuttle)
Legacy
14 July 1993
287Change of Registered Office
Legacy
5 May 1993
363sAnnual Return (shuttle)
Legacy
16 November 1992
225(1)225(1)
Legacy
22 June 1992
288288
Legacy
22 June 1992
363b363b
Legacy
22 June 1992
363b363b
Legacy
22 June 1992
363(287)363(287)
Legacy
22 June 1992
363b363b
Legacy
11 September 1990
395Particulars of Mortgage or Charge
Legacy
12 July 1989
287Change of Registered Office
Legacy
12 July 1989
288288
Certificate Change Of Name Company
24 May 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 April 1989
NEWINCIncorporation