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)
02 Jul 2015 MR01 Registration of charge SC2404380004, created on 26 June 2015
29 May 2015 TM01 Termination of appointment of Newmedia Spark Directors Ltd as a director on 28 April 2015
02 Dec 2014 AA Accounts for a small company made up to 30 June 2014
01 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3,913.6
30 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2014 CH01 Director's details changed for Dr John Favier on 18 May 2014
23 Jul 2014 AP01 Appointment of Mr Hugh John Patrick Stewart as a director on 22 July 2014
23 Jul 2014 AP01 Appointment of Mr Bryan Lloyd Taylor as a director on 22 July 2014
23 Jul 2014 TM01 Termination of appointment of Mark Stephen Hogarth as a director on 22 July 2014
01 May 2014 AP01 Appointment of Dr Richard Dean Laroche as a director
04 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 3,913.6
28 Nov 2013 TM01 Termination of appointment of Alistair Minty as a director
31 Oct 2013 AA Accounts for a small company made up to 30 June 2013
14 Feb 2013 AA Accounts for a small company made up to 30 June 2012
14 Dec 2012 SH01 Statement of capital following an allotment of shares on 10 December 2012
  • GBP 3,883.6
03 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
01 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
30 Nov 2011 AA Accounts for a small company made up to 30 June 2011
13 Apr 2011 AA Accounts for a small company made up to 30 June 2010
10 Jan 2011 AR01 Annual return made up to 2 December 2010 with full list of shareholders
23 Jan 2010 AA Accounts for a small company made up to 30 June 2009
06 Jan 2010 AR01 Annual return made up to 2 December 2009 with full list of shareholders
06 Jan 2010 CH02 Director's details changed for Newmedia Spark Directors Ltd on 2 December 2009
06 Jan 2010 CH01 Director's details changed for Dr John Favier on 2 December 2009
06 Jan 2010 CH01 Director's details changed for John Gordon Grant on 2 December 2009