Advanced company searchLink opens in new window

DEMATIC (SERVICES) LIMITED

Company number 09363049

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)
19 Mar 2019 MISC Confirmation of transfer of assets and liabilities
19 Mar 2019 MISC Notification from overseas registry of completion of merger
04 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with no updates
28 Dec 2018 MISC CB01 - notice of a cross border merger
26 Nov 2018 PSC05 Change of details for Kion Group Ag as a person with significant control on 26 November 2018
31 Oct 2018 AP01 Appointment of Dr Mahdi Daneshzadeh Tabrizi as a director on 31 October 2018
31 Oct 2018 AP01 Appointment of Mr Thomas Schmelzer as a director on 31 October 2018
31 Oct 2018 TM01 Termination of appointment of Robyn Ann Sternberg Osborne as a director on 31 October 2018
31 Oct 2018 TM01 Termination of appointment of Frank Wilhelm Herzog as a director on 31 October 2018
31 Oct 2018 TM01 Termination of appointment of Matthew Carlson as a director on 31 October 2018
31 Oct 2018 TM01 Termination of appointment of Amy Elizabeth Busby as a director on 31 October 2018
14 Aug 2018 AA Full accounts made up to 31 December 2017
23 Jan 2018 CS01 Confirmation statement made on 19 December 2017 with updates
20 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Nov 2017 AP01 Appointment of Mr Matthew Carlson as a director on 2 November 2017
15 Nov 2017 TM01 Termination of appointment of John Kevin Baysore as a director on 2 November 2017
13 Nov 2017 SH01 Statement of capital following an allotment of shares on 27 October 2017
  • USD 1,004
19 Oct 2017 AA Full accounts made up to 31 December 2016
17 Oct 2017 SH01 Statement of capital following an allotment of shares on 18 September 2017
  • USD 1,003.00
13 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to allot 15/09/2017
  • RES12 ‐ Resolution of varying share rights or name
27 Apr 2017 AD01 Registered office address changed from C/O Dematic (Services) Limited Beaumont Road Banbury OX16 1QZ United Kingdom to Banbury Business Park Trinity Way Adderbury Banbury Oxon OX17 3SN on 27 April 2017
09 Jan 2017 CS01 Confirmation statement made on 19 December 2016 with updates
06 Jan 2017 TM01 Termination of appointment of Thorsten Hofmann as a director on 6 January 2017
06 Jan 2017 TM01 Termination of appointment of Thomas Schmelzer as a director on 6 January 2017
06 Jan 2017 TM01 Termination of appointment of Thomas Alexander Toepfer as a director on 6 January 2017