Advanced company searchLink opens in new window

DEMON MOTORSPORT LTD

Company number 06293159

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)
27 Jul 2016 CS01 Confirmation statement made on 27 July 2016 with updates
26 Jul 2016 CS01 Confirmation statement made on 24 July 2016 with updates
25 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
27 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 300
18 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
28 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 300
28 Aug 2014 AD01 Registered office address changed from C/O Jc Barker & Co 6 Richmond Terrace Stoke-on-Trent Staffordshire ST1 4ND to St Pauls House North Street Newcastle Staffordshire ST5 1AZ on 28 August 2014
23 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
02 Aug 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 300
24 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
31 Jul 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
13 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
03 Aug 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
27 Jul 2011 SH01 Statement of capital following an allotment of shares on 27 April 2011
  • GBP 200
13 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
08 Oct 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
07 Oct 2010 CH01 Director's details changed for John Hughes on 24 July 2010
07 Oct 2010 CH01 Director's details changed for Geoffrey David Lawton on 24 July 2010
07 Oct 2010 SH01 Statement of capital following an allotment of shares on 6 April 2010
  • GBP 200
23 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
30 Sep 2009 288a Director appointed john hughes
30 Sep 2009 287 Registered office changed on 30/09/2009 from 77 heath avenue maybank newcastle ST5 9NU
24 Aug 2009 363a Return made up to 24/07/09; no change of members
21 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
09 Sep 2008 363s Return made up to 26/06/08; full list of members
  • 363(288) ‐ Director's particulars changed