DELPHI LOCKHEED AUTOMOTIVE LIMITED - STONEHOUSE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts amended with accounts type small. 2023-11-20 View Report
Accounts. Accounts type unaudited abridged. 2023-09-25 View Report
Officers. Officer name: Craig Aaron. Termination date: 2023-07-03. 2023-07-05 View Report
Officers. Appointment date: 2023-07-03. Officer name: Gordon Muir. 2023-07-05 View Report
Confirmation statement. Statement with no updates. 2023-07-05 View Report
Officers. Appointment date: 2023-06-08. Officer name: Miss Chelsey Joanne Bird. 2023-06-12 View Report
Officers. Officer name: William Brenton James Allen. Termination date: 2023-06-08. 2023-06-12 View Report
Accounts. Accounts type small. 2022-11-30 View Report
Confirmation statement. Statement with no updates. 2022-07-04 View Report
Accounts. Accounts type full. 2021-12-22 View Report
Confirmation statement. Statement with updates. 2021-07-09 View Report
Persons with significant control. Change date: 2021-04-27. Psc name: Delphi Automotive Operations Uk Limited. 2021-07-09 View Report
Officers. Appointment date: 2020-10-15. Officer name: Craig Aaron. 2020-10-24 View Report
Officers. Termination date: 2020-10-01. Officer name: Alan Dick. 2020-10-07 View Report
Accounts. Accounts type full. 2020-09-30 View Report
Officers. Officer name: Olivier Jean Francis Lequeue. Termination date: 2020-07-14. 2020-08-27 View Report
Confirmation statement. Statement with no updates. 2020-07-01 View Report
Accounts. Accounts type full. 2019-10-10 View Report
Confirmation statement. Statement with updates. 2019-06-25 View Report
Officers. Appointment date: 2019-01-14. Officer name: Olivier Jean Francis Lequeue. 2019-01-15 View Report
Officers. Appointment date: 2019-01-14. Officer name: Mr Alan Dick. 2019-01-15 View Report
Officers. Termination date: 2019-01-14. Officer name: Lionel Esse Comlan. 2019-01-15 View Report
Officers. Officer name: Michele Marie Compton. Termination date: 2019-01-14. 2019-01-15 View Report
Accounts. Accounts type full. 2018-12-05 View Report
Persons with significant control. Notification date: 2017-10-31. Psc name: Delphi Automotive Operations Uk Limited. 2018-07-09 View Report
Persons with significant control. Psc name: Delphi Automotive Systems Uk Limited. Cessation date: 2017-10-31. 2018-07-09 View Report
Confirmation statement. Statement with updates. 2018-07-09 View Report
Address. Old address: PO Box 6374 Spartan Close Leamington Spa Warwick CV34 9QT England. New address: Brunel Way Stroudwater Business Park Stonehouse Gloucestershire GL10 3SX. Change date: 2018-06-01. 2018-06-01 View Report
Officers. Appointment date: 2017-12-04. Officer name: Lionel Esse Comlan. 2017-12-05 View Report
Officers. Officer name: William Brenton James Allen. Appointment date: 2017-12-04. 2017-12-05 View Report
Officers. Termination date: 2017-12-04. Officer name: Chadwick Garfield Smith. 2017-12-04 View Report
Officers. Officer name: Gavin Stewart Gray. Termination date: 2017-12-04. 2017-12-04 View Report
Officers. Officer name: Martin Thomas Conlon. Termination date: 2017-12-04. 2017-12-04 View Report
Officers. Appointment date: 2017-12-04. Officer name: Michele Marie Compton. 2017-12-04 View Report
Accounts. Accounts type full. 2017-10-07 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Delphi Automotive Systems Uk Limited. 2017-07-03 View Report
Confirmation statement. Statement with updates. 2017-07-01 View Report
Officers. Officer name: Chadwick Garfield Smith. Change date: 2017-03-03. 2017-05-26 View Report
Officers. Appointment date: 2017-02-10. Officer name: Gavin Stewart Gray. 2017-02-15 View Report
Officers. Officer name: Darren James Turner. Termination date: 2017-02-10. 2017-02-15 View Report
Accounts. Accounts type full. 2016-12-22 View Report
Officers. Officer name: Chadwick Garfield Smith. Appointment date: 2016-09-15. 2016-09-16 View Report
Officers. Termination date: 2016-09-15. Officer name: Daniel Saxton. 2016-09-15 View Report
Officers. Termination date: 2016-08-15. Officer name: Mitre Secretaries Limited. 2016-08-15 View Report
Officers. Officer name: Pinsent Masons Secretarial Limited. Appointment date: 2016-08-15. 2016-08-15 View Report
Annual return. With made up date full list shareholders. 2016-06-27 View Report
Officers. Appointment date: 2016-04-20. Officer name: Mr Darren James Turner. 2016-04-22 View Report
Officers. Appointment date: 2016-01-20. Officer name: Mr Daniel Saxton. 2016-01-22 View Report
Officers. Appointment date: 2016-01-20. Officer name: Mr Martin Thomas Conlon. 2016-01-21 View Report
Officers. Termination date: 2016-01-20. Officer name: Vivek Palta. 2016-01-21 View Report