THE DEMING LEARNING NETWORK LTD.

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

06/10/226 October 2022 Application to strike the company off the register

View Document

28/09/2228 September 2022 Previous accounting period extended from 2022-06-30 to 2022-08-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

08/03/198 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HAYWARD

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

03/04/183 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 NOTIFICATION OF PSC STATEMENT ON 06/03/2018

View Document

19/01/1819 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/01/2018

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

24/03/1724 March 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/16

View Document

19/03/1719 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/03/1626 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/11/1515 November 2015 14/11/15 NO MEMBER LIST

View Document

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

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MILLER

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON HALL

View Document

06/12/146 December 2014 APPOINTMENT TERMINATED, SECRETARY GORDON HALL

View Document

06/12/146 December 2014 REGISTERED OFFICE CHANGED ON 06/12/2014 FROM 22 BRUCE CRESCENT ELLON ABERDEENSHIRE AB41 9BF

View Document

06/12/146 December 2014 DIRECTOR APPOINTED MR GARY HENDERSON

View Document

06/12/146 December 2014 DIRECTOR APPOINTED DR TONY MILLER

View Document

06/12/146 December 2014 DIRECTOR APPOINTED MR ROSS EDWARD HAWORTH

View Document

06/12/146 December 2014 SECRETARY APPOINTED DAVID MCARA

View Document

06/12/146 December 2014 14/11/14 NO MEMBER LIST

View Document

06/12/146 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FORSYTH MCARA / 03/12/2014

View Document

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

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/12/131 December 2013 14/11/13 NO MEMBER LIST

View Document

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

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/12/129 December 2012 14/11/12 NO MEMBER LIST

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/01/126 January 2012 14/11/11 NO MEMBER LIST

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/12/102 December 2010 14/11/10 NO MEMBER LIST

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER TROXLER / 24/11/2009

View Document

24/11/0924 November 2009 14/11/09 NO MEMBER LIST

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HAYWARD / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES IAIN MILLER / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON HALL / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FORSYTH MCARA / 24/11/2009

View Document

02/07/092 July 2009 ALTER MEMORANDUM 25/06/2009

View Document

02/07/092 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED MR GRAHAM LEONARD HAYWARD

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/12/084 December 2008 ANNUAL RETURN MADE UP TO 14/11/08

View Document

25/09/0825 September 2008 ALTER ARTICLES 26/08/2008

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK MALLAN

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR JAMES THOM

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/01/0829 January 2008 ANNUAL RETURN MADE UP TO 14/11/07

View Document

11/06/0711 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/01/074 January 2007 ANNUAL RETURN MADE UP TO 14/11/06

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/12/059 December 2005 ANNUAL RETURN MADE UP TO 14/11/05

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/11/045 November 2004 NEW DIRECTOR APPOINTED

View Document

05/11/045 November 2004 DIRECTOR RESIGNED

View Document

05/11/045 November 2004 NEW DIRECTOR APPOINTED

View Document

05/11/045 November 2004 ANNUAL RETURN MADE UP TO 14/11/04

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 ANNUAL RETURN MADE UP TO 14/11/03

View Document

09/11/039 November 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/09/0330 September 2003 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/06/02

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

03/01/033 January 2003 ANNUAL RETURN MADE UP TO 14/11/02

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 ANNUAL RETURN MADE UP TO 14/11/01

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 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