DEMARC 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
04/04/254 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/10/2313 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/05/2317 May 2023 Appointment of Harjot Kaur Shoker as a secretary on 2023-04-01

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/06/2017 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 PREVEXT FROM 30/09/2019 TO 29/02/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP MALVIN SINGH SHOKER / 06/01/2020

View Document

06/01/206 January 2020 Director's details changed for Mrs Amarjit Kaur on 2020-01-06

View Document

06/01/206 January 2020 Director's details changed for Mr Jagter Singh on 2020-01-06

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMARJIT KAUR / 06/01/2020

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR JAGTER SINGH / 06/01/2020

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MRS AMARJIT KAUR / 06/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAGTER SINGH / 06/01/2020

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR MANDEEP MALVIN SINGH SHOKER

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, SECRETARY JAGDEEP SHOKER

View Document

09/05/199 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

22/05/1822 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/10/156 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/07/1515 July 2015 SECRETARY APPOINTED JAGDEEP SHOKER

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/10/1318 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/10/114 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 7 MILL STREET MAIDSTONE KENT ME15 6XW

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM LITTLE MANDERA 213 ROBIN HOOD LANE BLUE BELL HILL VILLAGE CHATHAM KENT ME5 9QU ENGLAND

View Document

10/09/1010 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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