DEMAP CRANE AND PLANT SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-07-30

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

14/04/2414 April 2024 Total exemption full accounts made up to 2023-07-30

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-07-30

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

16/04/2116 April 2021 30/07/20 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

03/04/203 April 2020 30/07/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

09/04/199 April 2019 30/07/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

03/04/183 April 2018 30/07/17 TOTAL EXEMPTION FULL

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/05/1616 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

06/02/166 February 2016 CURREXT FROM 30/04/2016 TO 31/07/2016

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM C/O SALWAY AND WRIGHT 32 THE CRESCENT SPALDING LINCOLNSHIRE PE11 1AF

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/09/1319 September 2013 DIRECTOR APPOINTED MR MARK ANTHONY PARISH

View Document

15/07/1315 July 2013 COMPANY NAME CHANGED BEST BAR-NON LIMITED CERTIFICATE ISSUED ON 15/07/13

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR GERARD DERMPSEY

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MRS DEBBIE-JANE PARISH

View Document

15/07/1315 July 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

13/07/1313 July 2013 APPOINTMENT TERMINATED, SECRETARY GERARD DEMPSEY

View Document

13/07/1313 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/07/1313 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW DEMPSEY

View Document

13/07/1313 July 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOWERS

View Document

13/07/1313 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHANDLER

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/05/1216 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM THE RED LION 48 KING STREET WEST DEEPING PETERBOROUGH CAMBRIDGESHIRE PE6 9HP UNITED KINGDOM

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

19/04/1019 April 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