DEMPIT CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewConfirmation statement made on 2025-09-25 with no updates

View Document

24/03/2524 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

04/10/244 October 2024 Notification of Andrew Michael Demetri as a person with significant control on 2024-09-25

View Document

04/10/244 October 2024 Notification of Yiannis Andros Demetriou Demetri as a person with significant control on 2024-09-25

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/02/2421 February 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

17/03/2317 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

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

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

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

View Accounts

09/03/219 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

04/03/204 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

03/12/183 December 2018 30/06/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

06/11/176 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

27/02/1727 February 2017 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

06/04/166 April 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/04/166 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PITRAKOU / 02/04/2015

View Document

02/04/152 April 2015 SECRETARY'S CHANGE OF PARTICULARS / EMMA MARIE PITRAKOU / 02/04/2015

View Document

02/04/152 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / EMMA MARIE PITRAKOU / 02/04/2015

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/05/149 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

21/03/1421 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/06/134 June 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

04/06/134 June 2013 SAIL ADDRESS CHANGED FROM: C/O BRINDLEY JACOB 167 TURNERS HILL CHESHUNT HERTS EN8 9BH ENGLAND

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/04/1217 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

17/04/1217 April 2012 SAIL ADDRESS CHANGED FROM: C/O BRINDLEY JACOB 167 TURNERS HILL CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 9BH ENGLAND

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/05/119 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/05/1017 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PITRAKOU / 01/01/2010

View Document

17/05/1017 May 2010 SAIL ADDRESS CREATED

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA MARIE PITRAKOU / 01/01/2010

View Document

17/05/1017 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR YIANNIS DEMETRIOU

View Document

30/04/0930 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED YIANNIS ANDROS DEMETRI DEMETRIOU

View Document

16/04/0816 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/04/016 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

07/04/987 April 1998 RETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS

View Document

18/03/9818 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

25/02/9825 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9825 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

15/04/9715 April 1997 RETURN MADE UP TO 02/04/97; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

16/04/9616 April 1996 RETURN MADE UP TO 02/04/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/965 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

02/06/952 June 1995 DIRECTOR RESIGNED

View Document

02/06/952 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/957 April 1995 RETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS

View Document

17/02/9517 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/04/9426 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

13/04/9413 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9413 April 1994 RETURN MADE UP TO 02/04/94; NO CHANGE OF MEMBERS

View Document

23/03/9423 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9310 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9310 May 1993 RETURN MADE UP TO 02/04/93; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

09/06/929 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/923 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

14/04/9214 April 1992 RETURN MADE UP TO 02/04/92; NO CHANGE OF MEMBERS

View Document

14/04/9214 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/914 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9122 April 1991 RETURN MADE UP TO 02/04/91; NO CHANGE OF MEMBERS

View Document

23/10/9023 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

28/08/9028 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/9030 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

30/05/9030 May 1990 RETURN MADE UP TO 19/04/90; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/8927 April 1989 RETURN MADE UP TO 17/04/89; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

04/01/894 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/8814 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/8827 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/8813 June 1988 RETURN MADE UP TO 27/05/88; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/8718 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/8726 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/8712 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/06/8712 June 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/8716 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/8712 January 1987 CERTIFICATE OF INCORPORATION

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