DEMECH 2 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/11/2123 November 2021 Appointment of Mr Jose Carlos Diaz-Sanchez as a director on 2021-11-10

View Document

23/11/2123 November 2021 Termination of appointment of Marc Harrison Black as a director on 2021-11-10

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

13/07/2113 July 2021 Cessation of Marc Harrison Black as a person with significant control on 2019-05-31

View Document

13/07/2113 July 2021 Cessation of Steven Wright as a person with significant control on 2019-05-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/09/2021 September 2020 31/10/19 UNAUDITED ABRIDGED

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC HARRISON BLACK / 01/08/2020

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WRIGHT / 01/08/2020

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN WRIGHT / 01/08/2020

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MR MARC HARRISON BLACK / 01/08/2020

View Document

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

30/11/1930 November 2019 PREVSHO FROM 31/01/2020 TO 31/10/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/08/193 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 51 SELBY ROAD LEEDS LS9 0EW ENGLAND

View Document

06/06/196 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105561580002

View Document

06/06/196 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105561580003

View Document

05/06/195 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105561580001

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN WRIGHT / 31/05/2019

View Document

31/05/1931 May 2019 CESSATION OF SHANE GRAHAM AS A PSC

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR JAMIE BUCHANAN

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR SHANE GRAHAM

View Document

31/05/1931 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN WRIGHT

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR STEVEN WRIGHT

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM 49 PRIMLEY PARK ROAD LEEDS LS17 7HR ENGLAND

View Document

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 20 - 22 BRIDGE END LEEDS LS1 4DJ ENGLAND

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 51 SELBY ROAD LEEDS LS9 0EW UNITED KINGDOM

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR JAMIE ALISTER BUCHANAN

View Document

07/06/177 June 2017 31/05/17 STATEMENT OF CAPITAL GBP 3

View Document

10/01/1710 January 2017 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