Advanced company searchLink opens in new window

DEM SOLUTIONS LIMITED

Company number SC240438

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)
24 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2021 DS01 Application to strike the company off the register
17 May 2021 TM01 Termination of appointment of Brett Randal Chouinard as a director on 12 May 2021
17 May 2021 TM01 Termination of appointment of James Ralph Scapa as a director on 17 May 2021
14 May 2021 AA Full accounts made up to 30 June 2020
13 May 2021 CH01 Director's details changed for Mr. Brian Randal Chouinard on 13 May 2021
27 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with updates
16 Jan 2020 AA Group of companies' accounts made up to 30 June 2019
03 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with updates
25 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2019 SH08 Change of share class name or designation
20 Nov 2019 TM01 Termination of appointment of William Ian Williamson as a director on 7 November 2019
20 Nov 2019 TM01 Termination of appointment of Bryan Lloyd Taylor as a director on 7 November 2019
19 Nov 2019 AP01 Appointment of Mr. Brian Randal Chouinard as a director on 7 November 2019
19 Nov 2019 PSC02 Notification of Altair Engineering Limited as a person with significant control on 7 November 2019
19 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 19 November 2019
19 Nov 2019 AP01 Appointment of Mr. Royston Delwyn Jones as a director on 7 November 2019
19 Nov 2019 TM01 Termination of appointment of Hugh John Patrick Stewart as a director on 7 November 2019
19 Nov 2019 TM01 Termination of appointment of Jin Yeam Ooi as a director on 7 November 2019
19 Nov 2019 TM01 Termination of appointment of John Gordon Grant as a director on 7 November 2019
19 Nov 2019 TM01 Termination of appointment of Andrew John Bull as a director on 7 November 2019
19 Nov 2019 TM02 Termination of appointment of John Gordon Grant as a secretary on 7 November 2019
19 Nov 2019 AP01 Appointment of Mr. James Ralph Scapa as a director on 7 November 2019
18 Nov 2019 SH01 Statement of capital following an allotment of shares on 7 November 2019
  • GBP 5,642.87