DEM INFRASTRUCTURE ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

10/02/2210 February 2022 Memorandum and Articles of Association

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

09/02/229 February 2022 Particulars of variation of rights attached to shares

View Document

07/02/227 February 2022 Statement of capital following an allotment of shares on 2020-03-01

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/04/2115 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES

View Document

03/03/213 March 2021 PREVSHO FROM 31/05/2020 TO 30/05/2020

View Document

14/12/2014 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LAWRENCE DE MELLO / 14/12/2020

View Document

14/12/2014 December 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL LAWRENCE DE MELLO / 14/12/2020

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 4A GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RL ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

09/05/199 May 2019 CURREXT FROM 31/03/2020 TO 31/05/2020

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 25 BRIAR ROAD WATFORD WD25 0HW UNITED KINGDOM

View Document

04/03/194 March 2019 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