DEMECH PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 NewRegistered office address changed from 51 Selby Road Leeds LS9 0EW England to Units 1 & 2 Sandleas Way Sandleas Way Leeds LS15 8AW on 2025-06-02

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

28/08/2428 August 2024 Unaudited abridged accounts made up to 2024-05-30

View Document

28/08/2428 August 2024 Unaudited abridged accounts made up to 2023-05-30

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

30/05/2430 May 2024 Current accounting period shortened from 2023-05-31 to 2023-05-30

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

22/02/2322 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/10/2121 October 2021 Termination of appointment of Marc Black as a director on 2021-10-04

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

15/02/2115 February 2021 PREVEXT FROM 29/02/2020 TO 31/05/2020

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/11/1918 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 20 - 22 BRIDGE END LEEDS LS1 4DJ ENGLAND

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/06/1828 June 2018 DIRECTOR APPOINTED MARC BLACK

View Document

02/05/182 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

20/03/1820 March 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

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

View Document

07/10/177 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061314280001

View Document

27/09/1727 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061314280002

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MR JEROME DAVID O'MALLEY

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR JEROME O'MALLEY

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR JEROME DAVID O'MALLEY

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/04/1621 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061314280001

View Document

16/03/1616 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/04/157 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/03/1419 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE PATRICK GRAHAM / 28/02/2013

View Document

14/03/1314 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/05/122 May 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/03/1128 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW BRUSBY

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRUSBY

View Document

15/04/1015 April 2010 28/02/10 NO CHANGES

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 28/02/09; NO CHANGE OF MEMBERS

View Document

08/07/088 July 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

14/08/0714 August 2007 SECRETARY RESIGNED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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