DEMETER TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/10/2411 October 2024 Registered office address changed from Hfm Tax & Accounts 4th Floor 49 st James’S Street London SW1A 1AH United Kingdom to 32 st David's Drive Englefield Green Egham Surrey TW20 0BA on 2024-10-11

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

09/02/249 February 2024 Registered office address changed from Hfm Tax & Accounts 180 Piccadilly London W1J 9HF United Kingdom to Hfm Tax & Accounts 4th Floor 49 st James’S Street London SW1A 1AH on 2024-02-09

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-06-30

View Document

04/01/234 January 2023 Director's details changed for Mickael Marsali on 2023-01-04

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

01/02/221 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MICKAEL MARSALI / 03/02/2020

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 89 WORSHIP STREET LONDON EC2A 2BF ENGLAND

View Document

03/02/203 February 2020 Registered office address changed from , 89 Worship Street, London, EC2A 2BF, England to 32 st David's Drive Englefield Green Egham Surrey TW20 0BA on 2020-02-03

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/03/1812 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/05/1610 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/04/1620 April 2016 DISS40 (DISS40(SOAD))

View Document

19/04/1619 April 2016 FIRST GAZETTE

View Document

15/04/1615 April 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICKAEL MARSALI / 08/12/2015

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 10 OLD BURLINGTON STREET LONDON W1S 3AG

View Document

01/03/161 March 2016 Registered office address changed from , 10 Old Burlington Street, London, W1S 3AG to 32 st David's Drive Englefield Green Egham Surrey TW20 0BA on 2016-03-01

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/05/1521 May 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

23/01/1523 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/12/1320 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

09/01/139 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

04/01/124 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

17/02/1117 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/02/119 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/01/1125 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

18/01/1118 January 2011 28/05/10 STATEMENT OF CAPITAL GBP 2100002

View Document

26/11/1026 November 2010 PREVSHO FROM 31/12/2010 TO 30/06/2010

View Document

25/09/1025 September 2010 Registered office address changed from , Token House 12 Tokenhouse Yard, London, EC2R 7AS on 2010-09-25

View Document

25/09/1025 September 2010 REGISTERED OFFICE CHANGED ON 25/09/2010 FROM TOKEN HOUSE 12 TOKENHOUSE YARD LONDON EC2R 7AS

View Document

16/06/1016 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/02/1019 February 2010 Registered office address changed from , 14 Devonshire Square, London, EC2M 4YT, United Kingdom on 2010-02-19

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 14 DEVONSHIRE SQUARE LONDON EC2M 4YT UNITED KINGDOM

View Document

17/12/0917 December 2009 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