Advanced company searchLink opens in new window

DEMON LOGISTICS LIMITED

Company number 04268178

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
21 May 2012 AA Total exemption small company accounts made up to 31 August 2011
15 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
27 May 2011 AA Total exemption small company accounts made up to 31 August 2010
06 Sep 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Mr Brian Willaim Cox on 10 August 2010
06 Sep 2010 CH01 Director's details changed for Graham Thomas Gibson on 10 August 2010
01 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
01 Oct 2009 395 Particulars of a mortgage or charge / charge no: 8
03 Sep 2009 363a Return made up to 10/08/09; full list of members
29 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
29 May 2009 AA Total exemption small company accounts made up to 31 August 2008
03 Sep 2008 363a Return made up to 10/08/08; full list of members
11 Aug 2008 AAMD Amended accounts made up to 31 August 2007
29 May 2008 AA Total exemption small company accounts made up to 31 August 2007
22 May 2008 287 Registered office changed on 22/05/2008 from unit 1 chells enterprise village chells way stevenage hertfordshire SG2 0LZ
07 Mar 2008 395 Particulars of a mortgage or charge / charge no: 7
06 Sep 2007 363a Return made up to 10/08/07; full list of members
06 Jun 2007 AA Total exemption small company accounts made up to 31 August 2006
22 Sep 2006 363s Return made up to 10/08/06; no change of members
07 Jun 2006 AA Total exemption full accounts made up to 31 August 2005
22 Sep 2005 363s Return made up to 10/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
09 Sep 2005 288b Director resigned
07 Sep 2005 395 Particulars of mortgage/charge
05 Sep 2005 288b Director resigned