Advanced company searchLink opens in new window

DEMOPRO MARINE LIMITED

Company number 12416270

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)
05 Apr 2024 AD01 Registered office address changed from 19 Albion Street Hull East Yorkshire HU1 3TG England to K2 Bond Street Hull HU1 3EN on 5 April 2024
01 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
31 Oct 2023 AA Unaudited abridged accounts made up to 31 January 2023
09 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 20 January 2023
16 Feb 2023 AA Unaudited abridged accounts made up to 31 January 2022
02 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09/10/2023.
02 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 20 January 2022
26 Jan 2023 PSC01 Notification of Shayne Lewis Berry as a person with significant control on 1 September 2021
25 Jan 2023 CH01 Director's details changed for Mr Shayne Lewis Berry on 15 August 2022
25 Jan 2023 PSC01 Notification of Peter George Morrison as a person with significant control on 1 September 2021
25 Jan 2023 PSC01 Notification of Wesley Clark Morrison as a person with significant control on 1 September 2021
20 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2022 AD01 Registered office address changed from 182 Front Street Chester-Le-Street Co. Durham DH3 3AZ United Kingdom to 19 Albion Street Hull East Yorkshire HU1 3TG on 14 October 2022
08 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/02/2023.
07 Sep 2021 AP01 Appointment of Mr Shayne Lewis Berry as a director on 1 September 2021
07 Sep 2021 AP01 Appointment of Mr Wesley Clark Morrison as a director on 1 September 2021
07 Sep 2021 AP01 Appointment of Mr Peter George Morrison as a director on 1 September 2021
29 Apr 2021 AA Accounts for a dormant company made up to 31 January 2021
02 Feb 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
21 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-21
  • GBP 500

Statement of capital on 2023-10-09
  • GBP 504
  • MODEL ARTICLES ‐ Model articles adopted