DEMOB JOB LIMITED - SOUTH SHIELDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-17 View Report
Confirmation statement. Statement with no updates. 2023-03-08 View Report
Accounts. Accounts type total exemption full. 2022-05-31 View Report
Confirmation statement. Statement with no updates. 2022-03-15 View Report
Accounts. Accounts type micro entity. 2021-06-11 View Report
Confirmation statement. Statement with no updates. 2021-04-13 View Report
Accounts. Accounts type micro entity. 2020-07-10 View Report
Mortgage. Charge number: 1. 2020-05-20 View Report
Officers. Officer name: Adrian Paul Cheesman. Change date: 2020-02-11. 2020-02-11 View Report
Confirmation statement. Statement with no updates. 2020-02-11 View Report
Accounts. Accounts type micro entity. 2019-06-21 View Report
Confirmation statement. Statement with no updates. 2019-02-08 View Report
Address. New address: South Shields Business Park Henry Robson Way Station Road South Shields Tyne & Wear NE33 1RF. Old address: Tedco Business Works Henry Robson Way Station Road South Shields Tyne and Wear NE33 1RF. Change date: 2018-07-13. 2018-07-13 View Report
Accounts. Accounts type micro entity. 2018-07-13 View Report
Confirmation statement. Statement with no updates. 2018-02-06 View Report
Accounts. Accounts type micro entity. 2017-06-23 View Report
Confirmation statement. Statement with updates. 2017-02-06 View Report
Accounts. Accounts type total exemption small. 2016-08-26 View Report
Annual return. With made up date full list shareholders. 2016-02-10 View Report
Officers. Change date: 2016-02-09. Officer name: Adrian Paul Cheesman. 2016-02-10 View Report
Accounts. Accounts type total exemption small. 2015-06-18 View Report
Annual return. With made up date full list shareholders. 2015-02-24 View Report
Mortgage. Charge number: 1. 2014-07-05 View Report
Accounts. Accounts type total exemption small. 2014-05-22 View Report
Officers. Officer name: Steven Beavers. 2014-05-19 View Report
Annual return. With made up date full list shareholders. 2014-02-17 View Report
Accounts. Accounts type total exemption small. 2013-06-11 View Report
Annual return. With made up date full list shareholders. 2013-03-22 View Report
Accounts. Accounts type total exemption full. 2012-06-19 View Report
Annual return. With made up date full list shareholders. 2012-03-09 View Report
Accounts. Accounts type total exemption full. 2011-07-12 View Report
Annual return. With made up date full list shareholders. 2011-03-24 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2011-01-14 View Report
Accounts. Accounts type total exemption full. 2010-06-01 View Report
Annual return. With made up date full list shareholders. 2010-02-18 View Report
Accounts. Accounts type total exemption full. 2009-05-13 View Report
Annual return. Legacy. 2009-02-16 View Report
Accounts. Legacy. 2008-04-24 View Report
Address. Description: Registered office changed on 12/02/08 from: 1 saville chambers north street newcastle upon tyne NE1 8DF. 2008-02-12 View Report
Officers. Description: New director appointed. 2008-02-12 View Report
Officers. Description: New secretary appointed. 2008-02-12 View Report
Officers. Description: Director resigned. 2008-02-12 View Report
Officers. Description: Secretary resigned. 2008-02-12 View Report
Incorporation. Incorporation company. 2008-02-05 View Report