DEMYS LIMITED



Company Documents

DateDescription
07/12/237 December 2023 Accounts for a small company made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

06/08/216 August 2021 Accounts for a small company made up to 2021-03-31

View Document

01/07/211 July 2021 Director's details changed for Mr Andrew Douglas Stewart Lothian on 2021-06-30

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

31/03/2031 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DOUGLAS STEWART LOTHIAN / 01/10/2019

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE ELIZABETH MAIN HEARN / 01/10/2019

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LORNA JEAN GRADDEN / 01/07/2019

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / ADSERO CAPITAL LIMITED / 10/06/2019

View Document

31/03/1931 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

04/03/194 March 2019 SECRETARY APPOINTED MR KEVIN NEIL THAIN

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, SECRETARY SUSANNA LONG

View Document

23/11/1823 November 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/09/1824 September 2018 ADOPT ARTICLES 06/09/2018

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MISS LORNA JEAN GRADDEN

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR GLENN ERIC HAYWARD

View Document

19/09/1819 September 2018 SECRETARY APPOINTED MS SUSANNA LOUISE LONG

View Document

19/09/1819 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADSERO CAPITAL LIMITED

View Document

19/09/1819 September 2018 CESSATION OF ANDREW DOUGLAS STEWART LOTHIAN AS A PSC

View Document

19/09/1819 September 2018 CESSATION OF PENELOPE ELIZABETH MAIN HEARN AS A PSC

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP CALLAN

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, SECRETARY PENELOPE HEARN

View Document

10/09/1810 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1971760001

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

25/05/1825 May 2018 03/04/17 STATEMENT OF CAPITAL GBP 691

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

26/04/1726 April 2017 ADOPT ARTICLES 03/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
13/06/1613 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
11/06/1511 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1416 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1311 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

18/04/1318 April 2013 PREVSHO FROM 31/05/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/06/1222 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/06/1128 June 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/1128 June 2011 ADOPT ARTICLES 16/06/2011

View Document

27/06/1127 June 2011 16/06/11 STATEMENT OF CAPITAL GBP 689

View Document

17/06/1117 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/02/1123 February 2011 16/02/11 STATEMENT OF CAPITAL GBP 661

View Document



04/02/114 February 2011 20/01/2011

View Document

04/02/114 February 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

04/02/114 February 2011 04/02/11 STATEMENT OF CAPITAL GBP 660

View Document

22/06/1022 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOUGLAS STEWART LOTHIAN / 11/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE ELIZABETH MAIN HEARN / 11/06/2010

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/06/0911 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

31/05/0931 May 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/06/0812 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/06/0712 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

12/06/0612 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0612 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH

View Document

16/06/0516 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

21/04/0521 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0521 March 2005 NEW SECRETARY APPOINTED

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0413 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

31/05/0431 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0331 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

28/11/0228 November 2002 REGISTERED OFFICE CHANGED ON 28/11/02 FROM: HENDERSON BOYD JACKSON WS EXCHANGE TOWER 19 CANNING STREET EDINBURGH EH3 8EH

View Document

16/10/0216 October 2002 REGISTERED OFFICE CHANGED ON 16/10/02 FROM: 19 AINSLIE PLACE EDINBURGH MIDLOTHIAN EH3 6AU

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

28/06/0128 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

09/03/019 March 2001 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/05/00

View Document

12/09/0012 September 2000 COMPANY NAME CHANGED HBJ CONSULTING LIMITED CERTIFICATE ISSUED ON 13/09/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

30/09/9930 September 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9927 July 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 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