DEMETER ENVIRONMENTAL 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 Micro company accounts made up to 2025-03-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/08/2422 August 2024 Registered office address changed from 54 54 st James Street Liverpool L1 0AB United Kingdom to 54 st. James Street Liverpool L1 0AB on 2024-08-22

View Document

22/08/2422 August 2024 Registered office address changed from Ropewalks 301 Tea Factory St Peters Square, Fleet Street Liverpool L1 4DQ England to 54 54 st James Street Liverpool L1 0AB on 2024-08-22

View Document

10/05/2410 May 2024 Micro company accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Micro company accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Termination of appointment of Paul Michael Thomas Hadjikyriacou as a director on 2023-10-01

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

12/04/2312 April 2023 Registered office address changed from Hanover House Hanover Street Liverpool L1 3DZ to Ropewalks 301 Tea Factory St Peters Square, Fleet Street Liverpool L1 4DQ on 2023-04-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/11/2118 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/01/1810 January 2018 DIRECTOR APPOINTED MR PAUL MICHAEL THOMAS HADJIKYRIACOU

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

06/05/166 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

01/05/151 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

30/04/1430 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DESPO HADJIKYRIACOU / 19/02/2013

View Document

19/02/1319 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS DESPO HADJIKYRIACOU / 19/02/2013

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM 24 ALEXANDRA DRIVE ORRELL PARK LIVERPOOL MERSEYSIDE L20 0EF UK

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/01/116 January 2011 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DESPO HADJIKYRIACOU / 08/04/2010

View Document

09/04/109 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DESPO HADJIKYRIACOU / 08/04/2010

View Document

04/09/094 September 2009 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