DEMOPAD SOFTWARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Change of details for Andrew Michael Casey as a person with significant control on 2021-07-09

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-15 with updates

View Document

04/10/244 October 2024 Change of details for Andrew Michael Casey as a person with significant control on 2024-10-04

View Document

04/10/244 October 2024 Registered office address changed from Unit 3 the Hub Commercial Road Darwen BB3 0FL England to Blackpool Enterprise Centre 291-305 Lytham Road Blackpool FY4 1EW on 2024-10-04

View Document

04/10/244 October 2024 Change of details for Michael Webster Cain as a person with significant control on 2024-10-04

View Document

04/10/244 October 2024 Director's details changed for Andrew Michael Casey on 2024-10-04

View Document

04/10/244 October 2024 Secretary's details changed for Michael Webster Cain on 2024-10-04

View Document

04/10/244 October 2024 Director's details changed for Michael Webster Cain on 2024-10-04

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2023-12-15 with updates

View Document

05/12/235 December 2023 Change of details for Michael Webster Cain as a person with significant control on 2023-12-04

View Document

05/12/235 December 2023 Director's details changed for Michael Webster Cain on 2023-12-04

View Document

05/12/235 December 2023 Director's details changed for Andrew Michael Casey on 2023-12-04

View Document

04/12/234 December 2023 Secretary's details changed for Michael Webster Cain on 2023-12-04

View Document

04/12/234 December 2023 Registered office address changed from A31 Health Innovation One Sir John Fisher Drive Lancaster University Lancaster LA1 4AT United Kingdom to Unit 3 the Hub Commercial Road Darwen BB3 0FL on 2023-12-04

View Document

04/12/234 December 2023 Director's details changed for Michael Webster Cain on 2023-12-04

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

14/04/2314 April 2023 Director's details changed for Andrew Michael Casey on 2023-04-14

View Document

14/04/2314 April 2023 Registered office address changed from Infolab21 Bailrigg Road Lancaster LA1 4WA England to A31 Health Innovation One Sir John Fisher Drive Lancaster University Lancaster LA1 4AT on 2023-04-14

View Document

14/04/2314 April 2023 Secretary's details changed for Michael Webster Cain on 2023-04-14

View Document

14/04/2314 April 2023 Director's details changed for Michael Webster Cain on 2023-04-14

View Document

20/02/2320 February 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 Secretary's details changed for Michael Webster Cain on 2021-06-16

View Document

16/06/2116 June 2021 Change of details for Michael Webster Cain as a person with significant control on 2021-06-16

View Document

16/06/2116 June 2021 Director's details changed for Michael Webster Cain on 2021-06-16

View Document

15/06/2115 June 2021 Change of details for Andrew Michael Casey as a person with significant control on 2021-06-11

View Document

14/06/2114 June 2021 Change of details for Andrew Michael Casey as a person with significant control on 2021-06-11

View Document

14/06/2114 June 2021 Change of details for Andrew Michael Casey as a person with significant control on 2021-06-06

View Document

14/06/2114 June 2021 Change of details for Andrew Michael Casey as a person with significant control on 2021-06-06

View Document

14/06/2114 June 2021 Change of details for Andrew Michael Casey as a person with significant control on 2021-06-10

View Document

14/06/2114 June 2021 Change of details for Andrew Michael Casey as a person with significant control on 2021-06-06

View Document

14/06/2114 June 2021 Change of details for Andrew Michael Casey as a person with significant control on 2021-06-10

View Document

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

05/02/215 February 2021 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CAIN

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 DIRECTOR APPOINTED ANDREW MICHAEL CASEY

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MR NICHOLAS MICHAEL CAIN

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

22/05/1922 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/06/185 June 2018 CESSATION OF DEMOPAD HOLDINGS CORPORATION (BVI) AS A PSC

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WEBSTER CAIN

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MICHAEL CASEY

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

02/05/182 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

31/10/1731 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WEBSTER CAIN / 04/10/2017

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WEBSTER CAIN / 04/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 29 September 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

29/06/1629 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

24/11/1524 November 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW CASEY

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/12/144 December 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/03/1414 March 2014 10/02/14 STATEMENT OF CAPITAL GBP 1100

View Document

13/03/1413 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 42-44 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP

View Document

27/11/1227 November 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/10/1113 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WEBSTER CAIN / 22/09/2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL CASEY / 22/09/2010

View Document

18/11/1018 November 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/11/096 November 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW CAIN

View Document

24/10/0824 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/11/071 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/11/057 November 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/03/042 March 2004 REGISTERED OFFICE CHANGED ON 02/03/04 FROM: COWGILLS CHARTERED ACOUNTANTS, 42-44 CHORLEY NEW ROAD, BOLTON, BL1 4AP

View Document

16/12/0316 December 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 COMPANY NAME CHANGED EUROWAY CONSULTING LIMITED CERTIFICATE ISSUED ON 06/09/02

View Document

24/05/0224 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 SECRETARY RESIGNED

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 REGISTERED OFFICE CHANGED ON 29/09/99 FROM: THE BRITANNIA SUITE, ST JAMESS, BUILDINGS, 79 OXFORD STREET, MANCHESTER, LANCASHIRE M1 6FR

View Document

29/09/9929 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 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