HOLEMASTERS DEMTECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

31/03/2531 March 2025 Full accounts made up to 2024-06-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

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

View Accounts

20/03/2420 March 2024 Full accounts made up to 2023-06-30

View Document

11/01/2411 January 2024 Director's details changed for Mr David Rickus on 2024-01-11

View Document

11/01/2411 January 2024 Change of details for Holemasters Holdings Limited as a person with significant control on 2024-01-11

View Document

03/01/243 January 2024 Registered office address changed from Unit 16 Mitcham Industrial Estate Streatham Road Mitcham Surrey CR4 2AP to Suite 14, Blackpool Technology Management Centre Faraday Way Blackpool FY2 0JW on 2024-01-03

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

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

View Accounts

28/03/2328 March 2023 Full accounts made up to 2022-06-30

View Document

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

View Accounts

19/05/2219 May 2022 Accounts for a small company made up to 2021-06-30

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

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

View Accounts

16/04/2116 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

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

View Accounts

02/04/202 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

09/08/199 August 2019 SAIL ADDRESS CHANGED FROM: CHARTER HOUSE PITTMAN WAY FULWOOD PRESTON PR2 9ZD ENGLAND

View Document

22/05/1922 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032219210002

View Document

03/04/193 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BAILIE

View Document

28/11/1828 November 2018 PREVSHO FROM 31/10/2018 TO 30/06/2018

View Document

24/07/1824 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED DAVID RICKUS

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM UNIT 9 WATERMILL BUSINESS CENTRE EDISON ROAD ENFIELD MIDDLESEX EN3 7XF

View Document

27/09/1727 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032219210002

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

28/06/1728 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

08/08/168 August 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

19/07/1619 July 2016 SAIL ADDRESS CREATED

View Document

19/07/1619 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL BAILIE / 08/07/2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

10/08/1510 August 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

28/07/1528 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM UNIT 9 WATERHILL BUSINESS PARK EDISON ROAD ENFIELD MIDDLESEX EN3 7XF

View Document

11/08/1411 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 13 WATERMILL BUSINESS CENTRE EDISON ROAD ENFIELD MIDDLESEX EN3 7XF

View Document

10/06/1410 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1410 June 2014 09/05/14 STATEMENT OF CAPITAL GBP 9000

View Document

10/06/1410 June 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES BEAUMONT

View Document

02/06/142 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

19/08/1319 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

12/08/1312 August 2013 12/08/13 STATEMENT OF CAPITAL GBP 9500

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MUNFORD

View Document

12/08/1312 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

12/08/1312 August 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, SECRETARY JOHN MUNFORD

View Document

26/03/1326 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

01/08/121 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

31/07/1231 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

14/07/1114 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

24/05/1124 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRUNDY

View Document

17/08/1017 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID MUNFORD / 09/07/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BEAUMONT / 09/07/2010

View Document

04/05/104 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

15/07/0915 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0930 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

31/07/0631 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

14/09/0314 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

16/07/0316 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

16/07/0216 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS

View Document

10/04/9910 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 09/07/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

25/09/9725 September 1997 RETURN MADE UP TO 09/07/97; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9623 October 1996 REGISTERED OFFICE CHANGED ON 23/10/96 FROM: CHINGFORD MILL LOWER HALL LANE CHINGFORD LONDON E4 8JQ

View Document

15/09/9615 September 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/10/97

View Document

25/07/9625 July 1996 ALTER MEM AND ARTS 09/07/96

View Document

24/07/9624 July 1996 NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996 DIRECTOR RESIGNED

View Document

24/07/9624 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996 SECRETARY RESIGNED

View Document

24/07/9624 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 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