DYNAMIC INDUSTRIES LIMITED

03249723
3 WARREN YARD WOLVERTON MILL MILTON KEYNES MK12 5NW

Documents

Documents
Date Category Description Pages
16 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2024 accounts Annual Accounts 4 Buy now
25 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2023 accounts Annual Accounts 3 Buy now
09 Sep 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
09 Sep 2022 officers Appointment of secretary (Miss Ashley Joanne Samsa) 2 Buy now
09 Sep 2022 officers Termination of appointment of secretary (John Patrick Theodorson) 1 Buy now
06 May 2022 accounts Annual Accounts 4 Buy now
23 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2021 accounts Annual Accounts 4 Buy now
15 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2020 accounts Annual Accounts 4 Buy now
12 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2019 accounts Annual Accounts 3 Buy now
13 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2018 accounts Annual Accounts 3 Buy now
20 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2017 officers Change of particulars for secretary (John Patrick Theodorson) 1 Buy now
01 Jun 2017 accounts Annual Accounts 2 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Apr 2016 accounts Annual Accounts 3 Buy now
15 Sep 2015 annual-return Annual Return 4 Buy now
08 May 2015 accounts Annual Accounts 3 Buy now
08 Oct 2014 annual-return Annual Return 4 Buy now
03 Feb 2014 accounts Annual Accounts 7 Buy now
16 Sep 2013 annual-return Annual Return 4 Buy now
18 Jan 2013 accounts Annual Accounts 7 Buy now
13 Sep 2012 annual-return Annual Return 4 Buy now
22 Feb 2012 accounts Annual Accounts 6 Buy now
26 Sep 2011 annual-return Annual Return 4 Buy now
26 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Aug 2011 officers Termination of appointment of director (Christopher Theodorson) 1 Buy now
08 Feb 2011 accounts Annual Accounts 6 Buy now
31 Jan 2011 officers Termination of appointment of director (Carrie Remington) 1 Buy now
01 Nov 2010 annual-return Annual Return 6 Buy now
01 Nov 2010 officers Change of particulars for director (Carrie Lee Remington) 2 Buy now
01 Nov 2010 officers Change of particulars for director (Christopher John Theodorson) 2 Buy now
10 May 2010 officers Termination of appointment of director (Matthew Dumont) 1 Buy now
10 Mar 2010 accounts Annual Accounts 6 Buy now
17 Sep 2009 annual-return Return made up to 13/09/09; full list of members 4 Buy now
05 Feb 2009 accounts Annual Accounts 5 Buy now
17 Sep 2008 annual-return Return made up to 13/09/08; full list of members 4 Buy now
16 Sep 2008 address Registered office changed on 16/09/2008 from the annex cuttle mill farm, watling st towcester towcester northamptonshire NN12 6LF 1 Buy now
16 Sep 2008 address Registered office changed on 16/09/2008 from plum park estate, watling street paulerspury towcester northamptonshire NN12 6LQ 1 Buy now
07 May 2008 accounts Annual Accounts 6 Buy now
24 Sep 2007 annual-return Return made up to 13/09/07; full list of members 3 Buy now
08 May 2007 accounts Annual Accounts 6 Buy now
23 Apr 2007 officers New director appointed 1 Buy now
23 Apr 2007 officers New director appointed 1 Buy now
23 Apr 2007 officers New director appointed 1 Buy now
05 Dec 2006 officers Director's particulars changed 1 Buy now
26 Sep 2006 annual-return Return made up to 13/09/06; full list of members 2 Buy now
17 May 2006 accounts Annual Accounts 5 Buy now
11 Oct 2005 annual-return Return made up to 13/09/05; full list of members 2 Buy now
07 Jul 2005 accounts Annual Accounts 5 Buy now
17 Jun 2005 officers New secretary appointed 1 Buy now
13 Jun 2005 officers Secretary resigned 1 Buy now
06 May 2005 address Registered office changed on 06/05/05 from: york farm business centre watling street towcester northamptonshire NN12 8EU 1 Buy now
24 Sep 2004 annual-return Return made up to 13/09/04; full list of members 6 Buy now
19 Aug 2004 accounts Annual Accounts 5 Buy now
08 Mar 2004 officers Secretary resigned 1 Buy now
08 Mar 2004 officers New secretary appointed 2 Buy now
03 Oct 2003 annual-return Return made up to 13/09/03; full list of members 6 Buy now
28 Jul 2003 accounts Annual Accounts 6 Buy now
18 Feb 2003 address Registered office changed on 18/02/03 from: suite 7 mobbs miller house christchurch road northampton northamptonshire NN1 5LL 1 Buy now
08 Nov 2002 annual-return Return made up to 13/09/02; full list of members 6 Buy now
08 Nov 2002 officers New secretary appointed 3 Buy now
24 Apr 2002 accounts Annual Accounts 5 Buy now
18 Sep 2001 annual-return Return made up to 13/09/01; full list of members 6 Buy now
04 Sep 2001 accounts Annual Accounts 3 Buy now
30 Mar 2001 address Registered office changed on 30/03/01 from: suite 8 mobbs miller house christchurch road northampton NN1 5LL 1 Buy now
05 Oct 2000 annual-return Return made up to 13/09/00; full list of members 6 Buy now
03 Aug 2000 accounts Annual Accounts 4 Buy now
08 Oct 1999 annual-return Return made up to 13/09/99; no change of members 4 Buy now
21 Feb 1999 annual-return Return made up to 13/09/98; no change of members 4 Buy now
15 Feb 1999 officers New secretary appointed 2 Buy now
15 Feb 1999 officers Secretary resigned 1 Buy now
12 Feb 1999 accounts Annual Accounts 4 Buy now
27 Feb 1998 accounts Annual Accounts 4 Buy now
02 Oct 1997 annual-return Return made up to 13/09/97; full list of members 6 Buy now
28 Feb 1997 capital Ad 25/02/97--------- £ si 2@1=2 £ ic 2/4 2 Buy now
14 Oct 1996 officers Secretary resigned 1 Buy now
14 Oct 1996 officers Director resigned 1 Buy now
14 Oct 1996 address Registered office changed on 14/10/96 from: 82-84 high street stony stratford milton keynes buckinghamshire MK11 1AH 1 Buy now
14 Oct 1996 officers New secretary appointed 1 Buy now
11 Oct 1996 officers New director appointed 1 Buy now
08 Oct 1996 address Registered office changed on 08/10/96 from: imperial house 1 harley place bristol avon BS8 3JT 1 Buy now
13 Sep 1996 incorporation Incorporation Company 6 Buy now