DEMAND SRM LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

17/04/2517 April 2025 Notification of Demand Design and Manufacture for Disability as a person with significant control on 2016-04-06

View Document

04/04/254 April 2025 Termination of appointment of Thomas Anthony Mercer as a director on 2025-04-04

View Document

04/04/254 April 2025 Cessation of Stephen James Trevor Miller as a person with significant control on 2025-04-04

View Document

04/04/254 April 2025 Cessation of Thomas Anthony Mercer as a person with significant control on 2025-04-04

View Document

04/04/254 April 2025 Cessation of Andrew John Parsons as a person with significant control on 2025-04-04

View Document

04/04/254 April 2025 Termination of appointment of Frances Nadeen Evans as a secretary on 2025-04-04

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

18/06/2418 June 2024 Accounts for a dormant company made up to 2023-08-31

View Document

30/04/2430 April 2024 Termination of appointment of Anthony Mark Soothill as a director on 2024-04-25

View Document

30/04/2430 April 2024 Cessation of Anthony Soothill as a person with significant control on 2024-04-25

View Document

30/04/2430 April 2024 Notification of Stephen Miller as a person with significant control on 2024-04-25

View Document

30/04/2430 April 2024 Appointment of Mr Stephen James Trevor Miller as a director on 2024-04-25

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

18/05/2318 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

09/05/239 May 2023 Appointment of Mr Andrew John Parsons as a director on 2023-05-05

View Document

09/05/239 May 2023 Registered office address changed from C/O Building Bloqs Unit 2 2 Anthony Way London N18 3QT England to C/O Building Bloqs 2 Anthony Way London N18 3QT on 2023-05-09

View Document

05/05/235 May 2023 Registered office address changed from The Old Chapel Mallard Road Abbots Langley Hertfordshire WD5 0DG to 2 Anthony Way London N18 3QT on 2023-05-05

View Document

05/05/235 May 2023 Notification of Andrew John Parsons as a person with significant control on 2023-05-05

View Document

05/05/235 May 2023 Notification of Thomas Anthony Mercer as a person with significant control on 2023-05-05

View Document

05/05/235 May 2023 Registered office address changed from 2 C/O Bloqs, Unit 2 2 Anthony Way London N18 3QT England to C/O Bloqs Unit 2 2 Anthony Way London N18 3QT on 2023-05-05

View Document

05/05/235 May 2023 Registered office address changed from 2 Anthony Way London N18 3QT England to 2 C/O Bloqs, Unit 2 2 Anthony Way London N18 3QT on 2023-05-05

View Document

05/05/235 May 2023 Appointment of Mr Thomas Anthony Mercer as a director on 2023-05-05

View Document

05/05/235 May 2023 Registered office address changed from C/O Bloqs Unit 2 2 Anthony Way London N18 3QT England to C/O Building Bloqs Unit 2 2 Anthony Way London N18 3QT on 2023-05-05

View Document

14/12/2214 December 2022 Cessation of Russell Charles Willcox as a person with significant control on 2022-12-08

View Document

14/12/2214 December 2022 Termination of appointment of Russell Charles Willcox as a director on 2022-12-08

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-08-20 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/05/2119 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

23/05/2023 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

07/05/197 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN BROWN

View Document

02/05/182 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

22/06/1722 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

20/06/1620 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

07/09/157 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/05/1518 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

18/09/1418 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/05/1427 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

11/10/1311 October 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/05/1320 May 2013 SECRETARY APPOINTED MRS FRANCES NADEEN EVANS

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, SECRETARY ALAN STANLEY STOKES

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID MCBEATH

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN STANLEY STOKES

View Document

20/05/1320 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

19/04/1219 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

02/09/112 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

20/08/1020 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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