DEMPSTER DESIGN SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/05/1531 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 DIRECTOR APPOINTED MRS SHEILA LESLEY DEMPSTER

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/05/1410 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

19/05/1219 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/05/1111 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/05/108 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY DEMPSTER / 07/05/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

04/06/054 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/10/0226 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

16/05/9916 May 1999 RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS

View Document

08/07/988 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 16/06/98

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

09/05/979 May 1997 RETURN MADE UP TO 07/05/97; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/11/9629 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

12/05/9612 May 1996 RETURN MADE UP TO 07/05/96; NO CHANGE OF MEMBERS

View Document

28/03/9628 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

05/05/955 May 1995 RETURN MADE UP TO 07/05/95; FULL LIST OF MEMBERS

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

12/05/9412 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9412 May 1994 RETURN MADE UP TO 07/05/94; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9426 April 1994 REGISTERED OFFICE CHANGED ON 26/04/94 FROM: 14 ARGYLE STREET RUGBY WARWICKSHIRE CV21 3NB

View Document

19/02/9419 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

04/06/934 June 1993 RETURN MADE UP TO 07/05/93; NO CHANGE OF MEMBERS

View Document

18/11/9218 November 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

25/06/9225 June 1992 COMPANY NAME CHANGED DEMPSTER DESIGN ENGINEERING LIMI TED CERTIFICATE ISSUED ON 26/06/92

View Document

26/05/9226 May 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/05/9226 May 1992 RETURN MADE UP TO 07/05/92; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/06/9113 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

13/06/9113 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/9113 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 SECRETARY RESIGNED

View Document

17/05/9117 May 1991 DIRECTOR RESIGNED

View Document

17/05/9117 May 1991 REGISTERED OFFICE CHANGED ON 17/05/91 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

07/05/917 May 1991 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