DEMAND LED LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Resolutions |
06/02/256 February 2025 | Statement of capital on 2025-02-06 |
06/02/256 February 2025 | |
06/02/256 February 2025 | |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-28 with updates |
21/01/2521 January 2025 | Director's details changed for Mr Brian John Hogg on 2025-01-21 |
21/01/2521 January 2025 | Change of details for Mr Brian John Hogg as a person with significant control on 2025-01-21 |
21/01/2521 January 2025 | Registered office address changed from Fcls, 14-16 Churchill Way Cardiff CF10 2DX Wales to B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW on 2025-01-21 |
16/10/2416 October 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-28 with no updates |
13/12/2313 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/01/2328 January 2023 | Confirmation statement made on 2023-01-28 with no updates |
27/12/2227 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Registered office address changed from 4a Brecon Court William Brown Close Llantarnam Industrial Park Cwmbran Gwent NP44 3AB to Fcls, 14-16 Churchill Way Cardiff CF10 2DX on 2022-02-07 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-28 with updates |
28/01/2228 January 2022 | Current accounting period shortened from 2022-06-30 to 2022-03-31 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
13/05/2113 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
06/05/216 May 2021 | CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
24/02/2024 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/06/1822 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 051225980001 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
21/03/1821 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
13/03/1713 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
09/02/179 February 2017 | APPOINTMENT TERMINATED, SECRETARY COMPANY SECRETARIES (WALES) LTD |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
11/05/1611 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
12/05/1512 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/05/1423 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/05/138 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
08/05/128 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
11/01/1211 January 2012 | 01/06/11 STATEMENT OF CAPITAL GBP 30000 |
06/05/116 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
01/04/111 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
07/05/107 May 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
07/05/107 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY SECRETARIES (WALES) LTD / 07/05/2010 |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN HOGG / 14/10/2009 |
10/06/0910 June 2009 | LOCATION OF REGISTER OF MEMBERS |
10/06/0910 June 2009 | LOCATION OF DEBENTURE REGISTER |
10/06/0910 June 2009 | REGISTERED OFFICE CHANGED ON 10/06/2009 FROM ASHBYS UNIT 4A BRECON COURT WILLIAM BROWN CLOSE LLANTARNAM PARK CWMBRAN TORFAEN NP44 3AB |
10/06/0910 June 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
20/05/0820 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / COMPANY SECRETARIES (WALES) LTD / 31/03/2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
11/04/0811 April 2008 | REGISTERED OFFICE CHANGED ON 11/04/2008 FROM POWYS HOUSE, SOUTH WALK CWMBRAN GWENT NP44 1PB |
10/03/0810 March 2008 | COMPANY NAME CHANGED BRIAN J HOGG & CO. LIMITED CERTIFICATE ISSUED ON 12/03/08 |
16/05/0716 May 2007 | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
16/05/0716 May 2007 | SECRETARY'S PARTICULARS CHANGED |
30/04/0730 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
01/08/061 August 2006 | SECRETARY RESIGNED |
01/08/061 August 2006 | NEW SECRETARY APPOINTED |
11/05/0611 May 2006 | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
11/05/0611 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
07/06/057 June 2005 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
23/02/0523 February 2005 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05 |
07/05/047 May 2004 | 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