DEMMA CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewTermination of appointment of David Patrick Connell as a director on 2025-07-10

View Document

10/07/2510 July 2025 NewAppointment of Mr Mark Andrew Allen as a director on 2025-07-10

View Document

10/07/2510 July 2025 NewAppointment of Mr Stephen Biddlestone as a director on 2025-07-10

View Document

10/07/2510 July 2025 NewAppointment of Mr Lars Hagbard Gronkjaer as a director on 2025-07-10

View Document

10/07/2510 July 2025 NewChange of details for Demma Group Limited as a person with significant control on 2024-02-17

View Document

10/07/2510 July 2025 NewTermination of appointment of Gary Anthony Poulton as a director on 2025-07-10

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-27 with updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-27 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-04-27 with updates

View Document

22/03/2322 March 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2022-01-31

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Memorandum and Articles of Association

View Document

12/05/2212 May 2022 Satisfaction of charge 029274920001 in full

View Document

07/02/227 February 2022 Director's details changed for Mr David Patrick Connell on 2011-12-01

View Document

07/02/227 February 2022 Cessation of Gary Anthony Poulton as a person with significant control on 2017-06-19

View Document

07/02/227 February 2022 Notification of Demma Group Limited as a person with significant control on 2017-06-19

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Accounts for a small company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/12/2010 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM 37-38 THE GREEN CASTLE BROMWICH BIRMINGHAM WEST MIDLANDS B36 9AL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

04/06/194 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029274920001

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

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

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/10/172 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/05/163 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/05/157 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/04/1428 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/06/1311 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/04/1230 April 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/04/1127 April 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/05/106 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN POULTON / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PATRICK CONNELL / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANTHONY POULTON / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN POULTON / 20/10/2009

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM: 38 THE GREEN CASTLE BROMICH BIRMINGHAM B36 9AL

View Document

25/04/0225 April 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

03/11/993 November 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/01/00

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS

View Document

16/03/9916 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

24/05/9824 May 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

09/06/979 June 1997 RETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

20/05/9620 May 1996 RETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS

View Document

11/03/9611 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

07/08/947 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

04/07/944 July 1994 REGISTERED OFFICE CHANGED ON 04/07/94 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

17/06/9417 June 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9415 June 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information