DYNAMIC AIR SERVICES LTD

03809557
THE QUADRANT CENTRE LIMES ROAD WEYBRIDGE ENGLAND KT13 8DH

Documents

Documents
Date Category Description Pages
05 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2024 officers Change of particulars for director (Richard Kennith Jones) 2 Buy now
02 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jun 2024 accounts Annual Accounts 3 Buy now
14 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2023 accounts Annual Accounts 5 Buy now
02 Sep 2022 accounts Annual Accounts 5 Buy now
13 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2021 accounts Annual Accounts 5 Buy now
02 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2020 accounts Annual Accounts 5 Buy now
09 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Sep 2019 accounts Annual Accounts 5 Buy now
22 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2018 accounts Annual Accounts 5 Buy now
04 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Aug 2017 accounts Annual Accounts 6 Buy now
26 Oct 2016 accounts Annual Accounts 7 Buy now
02 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Aug 2015 accounts Annual Accounts 7 Buy now
17 Aug 2015 annual-return Annual Return 3 Buy now
28 Jul 2014 annual-return Annual Return 3 Buy now
18 Jul 2014 accounts Annual Accounts 7 Buy now
25 Sep 2013 accounts Annual Accounts 13 Buy now
17 Aug 2013 annual-return Annual Return 3 Buy now
04 Dec 2012 accounts Annual Accounts 7 Buy now
31 Jul 2012 annual-return Annual Return 3 Buy now
29 Dec 2011 accounts Annual Accounts 6 Buy now
02 Dec 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Sep 2011 annual-return Annual Return 3 Buy now
15 Sep 2011 officers Change of particulars for director (Richard Kennith Jones) 2 Buy now
15 Sep 2011 officers Change of particulars for secretary (Patricia Scott) 1 Buy now
15 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 May 2011 accounts Annual Accounts 4 Buy now
04 Oct 2010 annual-return Annual Return 4 Buy now
21 Jul 2010 accounts Annual Accounts 7 Buy now
23 Sep 2009 annual-return Return made up to 19/07/09; full list of members 3 Buy now
16 Jun 2009 accounts Annual Accounts 7 Buy now
17 Feb 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Feb 2009 gazette Gazette Notice Compulsary 1 Buy now
16 Feb 2009 annual-return Return made up to 19/07/08; full list of members 3 Buy now
19 Aug 2008 accounts Annual Accounts 6 Buy now
06 Sep 2007 accounts Annual Accounts 11 Buy now
01 Sep 2007 annual-return Return made up to 19/07/07; no change of members 6 Buy now
17 Oct 2006 annual-return Return made up to 19/07/06; full list of members 6 Buy now
14 Jun 2006 accounts Annual Accounts 9 Buy now
31 May 2006 annual-return Return made up to 19/07/05; full list of members 6 Buy now
07 Sep 2005 accounts Annual Accounts 6 Buy now
08 Aug 2005 officers New secretary appointed 2 Buy now
11 Jul 2005 officers Director resigned 1 Buy now
11 Jul 2005 officers Secretary resigned 1 Buy now
27 Sep 2004 annual-return Return made up to 19/07/04; full list of members 7 Buy now
16 Sep 2004 officers Secretary resigned 1 Buy now
16 Sep 2004 officers New secretary appointed 1 Buy now
15 Jun 2004 accounts Annual Accounts 6 Buy now
09 Oct 2003 annual-return Return made up to 19/07/03; full list of members 7 Buy now
04 Jun 2003 accounts Annual Accounts 5 Buy now
09 Apr 2003 annual-return Return made up to 19/07/02; full list of members 7 Buy now
04 Sep 2002 accounts Annual Accounts 5 Buy now
30 Aug 2002 address Registered office changed on 30/08/02 from: 37 priory close wembley middlesex HA0 2SD 1 Buy now
10 May 2002 annual-return Return made up to 19/07/01; full list of members 6 Buy now
25 Mar 2002 capital Ad 03/11/99--------- £ si 1@1 2 Buy now
14 May 2001 accounts Annual Accounts 8 Buy now
18 Sep 2000 annual-return Return made up to 19/07/00; full list of members 6 Buy now
16 Feb 2000 officers Director's particulars changed 1 Buy now
16 Feb 2000 address Registered office changed on 16/02/00 from: 56 watford road wembley middlesex HA0 3ES 1 Buy now
01 Dec 1999 officers New secretary appointed 2 Buy now
17 Nov 1999 officers Secretary resigned 1 Buy now
13 Sep 1999 officers Director resigned 1 Buy now
13 Sep 1999 capital Ad 23/07/99--------- £ si 1@1=1 £ ic 2/3 2 Buy now
13 Sep 1999 capital Ad 23/07/99--------- £ si 1@1=1 £ ic 1/2 2 Buy now
13 Sep 1999 officers New director appointed 2 Buy now
13 Sep 1999 officers New director appointed 2 Buy now
13 Sep 1999 officers New secretary appointed 2 Buy now
13 Sep 1999 officers Secretary resigned 1 Buy now
13 Sep 1999 address Registered office changed on 13/09/99 from: 5 sherwood street london W1V 7RA 1 Buy now
19 Jul 1999 incorporation Incorporation Company 9 Buy now