DEM SPORTS LIMITED

The Mill March Road The Mill March Road, Wisbech, PE14 9SE, Cambridgeshire, England
StatusACTIVE
Company No.07978404
CategoryPrivate Limited Company
Incorporated06 Mar 2012
Age12 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

DEM SPORTS LIMITED is an active private limited company with number 07978404. It was incorporated 12 years, 1 month, 24 days ago, on 06 March 2012. The company address is The Mill March Road The Mill March Road, Wisbech, PE14 9SE, Cambridgeshire, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Devon Eugene Malcolm

Termination date: 2020-09-11

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Nov 2018

Action Date: 29 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-29

Charge number: 079784040002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2018

Action Date: 06 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079784040001

Charge creation date: 2018-08-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-06

Psc name: John Norman Loveday

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-06

Officer name: John Norman Loveday

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Norman Loveday

Cessation date: 2018-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-06

Officer name: John Norman Loveday

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2018

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Barrie Edward Gardner

Notification date: 2018-01-09

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2018

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-09

Psc name: John Loveday

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2018

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-09

Psc name: Geoffrey Davies

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-31

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2018

Action Date: 09 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-09

Capital : 90,001 GBP

Documents

View document PDF

Resolution

Date: 25 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Norman Loveday

Appointment date: 2017-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Address

Type: AD01

Old address: 30 Williamson Street Hedon Road Hull HU9 1EP

Change date: 2017-02-14

New address: The Mill March Road Welney Wisbech Cambridgeshire PE14 9SE

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-07

Officer name: Mr Geoffrey Davies

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2016

Action Date: 06 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-06

Capital : 4 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-15

Officer name: John Norman Loveday

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian John Ward

Termination date: 2015-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian John Ward

Appointment date: 2014-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Norman Loveday

Appointment date: 2014-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 06 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2013

Action Date: 06 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-06

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2012

Action Date: 02 May 2012

Category: Address

Type: AD01

Old address: 30 Williamson Street Headon Road Hull HU9 1EP United Kingdom

Change date: 2012-05-02

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2012

Action Date: 26 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-26

Old address: 17 Parliament Street Kingston upon Hull HU1 2BH United Kingdom

Documents

View document PDF

Incorporation company

Date: 06 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

43 BROADHURST GARDENS LIMITED

ENSTAR HOUSE, 163-173,LONDON,W2 1RH

Number:04786794
Status:ACTIVE
Category:Private Limited Company

BERRYFIELD FARM CONSULTING LTD

BERRYFIELD FARM 3 GOOSE STREET,TROWBRIDGE,BA14 9RQ

Number:10457459
Status:ACTIVE
Category:Private Limited Company

MILNE PROPERTIES LIMITED

110 WEST BOW,EDINBURGH,EH1 2HH

Number:SC269938
Status:ACTIVE
Category:Private Limited Company

NEWTRITIOUS LIMITED

ROSENEATH PLACE,LONDON,SW16 2NA

Number:11962325
Status:ACTIVE
Category:Private Limited Company

PICO MEDIA PRODUCTIONS LTD

9 HORNBEAM WAY,WALTHAM CROSS,EN7 6EZ

Number:10720990
Status:ACTIVE
Category:Private Limited Company

PLATINUM HAULAGE LIMITED

163 HERNE HILL,LONDON,SE24 9LR

Number:07674556
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source