DEMAN SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-13 with updates |
26/06/2426 June 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
27/10/2327 October 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
24/10/2224 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/01/2222 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
07/12/217 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
07/12/177 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/01/1627 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/02/153 February 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/01/1430 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/01/1325 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/01/1225 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/01/1119 January 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES JACKSON / 04/02/2010 |
04/02/104 February 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOYCE JACKSON / 04/02/2010 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
22/01/0922 January 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/01/0822 January 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/01/0730 January 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
28/04/0628 April 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/02/0511 February 2005 | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS |
01/02/051 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/03/0424 March 2004 | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS |
05/01/045 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
13/02/0313 February 2003 | RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS |
18/12/0218 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
18/01/0218 January 2002 | RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS |
18/12/0118 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
24/01/0124 January 2001 | RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS |
28/12/0028 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
28/02/0028 February 2000 | RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS |
28/02/0028 February 2000 | NEW DIRECTOR APPOINTED |
28/02/0028 February 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
28/02/0028 February 2000 | REGISTERED OFFICE CHANGED ON 28/02/00 FROM: 6A LINCOLN AVENUE NUNEATON WARWICKSHIRE CV10 9LX |
28/02/0028 February 2000 | NEW SECRETARY APPOINTED |
24/12/9924 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
27/11/9927 November 1999 | PARTICULARS OF MORTGAGE/CHARGE |
01/02/991 February 1999 | RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS |
01/02/991 February 1999 | ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99 |
03/02/983 February 1998 | REGISTERED OFFICE CHANGED ON 03/02/98 FROM: 6A LINCOLN AVENUE NUNEATON WARWICKSHIRE CV10 9LX |
03/02/983 February 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/02/983 February 1998 | NEW DIRECTOR APPOINTED |
15/01/9815 January 1998 | SECRETARY RESIGNED |
15/01/9815 January 1998 | DIRECTOR RESIGNED |
15/01/9815 January 1998 | REGISTERED OFFICE CHANGED ON 15/01/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN |
13/01/9813 January 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company