DYNAMIC BATTERY SERVICES LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewTermination of appointment of Anesh Jogia as a director on 2025-04-01

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

13/02/2513 February 2025 Appointment of Mr Andrew Clement Gordon Webb as a director on 2025-01-28

View Document

06/02/256 February 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/08/2428 August 2024 Accounts for a small company made up to 2023-12-31

View Document

07/03/247 March 2024 Termination of appointment of Sjoerd Douwenga as a director on 2024-03-01

View Document

07/03/247 March 2024 Termination of appointment of Simon Henry as a director on 2024-03-01

View Document

07/03/247 March 2024 Appointment of Mr Russell Fredrick Bezuidenhout as a director on 2024-03-01

View Document

07/03/247 March 2024 Termination of appointment of Simon Henry as a secretary on 2024-03-01

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

03/08/233 August 2023 Appointment of Mr Anesh Jogia as a director on 2023-08-01

View Document

06/04/236 April 2023 Termination of appointment of Riaz Haffejee as a director on 2023-03-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

16/02/2316 February 2023 Cessation of Metair International Holdings Co-Operatief U.A. as a person with significant control on 2016-04-06

View Document

16/02/2316 February 2023 Notification of a person with significant control statement

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/02/2222 February 2022 Auditor's resignation

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/09/204 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED MR SIMON HENRY

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR ACHIM LULSDORF

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR GOKSEL PAKER

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED ACHIM LULSDORF

View Document

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR PETER SNELLINK

View Document

09/10/169 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CORNELIUS THEODORUS LOOCK / 01/08/2016

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SJOERD DOUWENGA / 01/08/2016

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR GOKSEL PAKER

View Document

16/02/1616 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

26/01/1626 January 2016 PREVSHO FROM 28/02/2016 TO 31/12/2015

View Document

09/12/159 December 2015 SECRETARY APPOINTED MR SIMON HENRY

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL KAYTON

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR GLENN GELDENUIS

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR CORNELIUS THEODORUS LOOCK

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR SJOERD DOUWENGA

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, SECRETARY PAUL BUTTRICK

View Document

01/12/151 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/12/151 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/07/1523 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

16/03/1516 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

11/11/1411 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

25/03/1425 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

27/11/1327 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

26/04/1326 April 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR NORBERT CLAUSSEN

View Document

07/03/127 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

02/12/112 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED CHIEF EXECUTIVE OFFICER GLENN LLEWELLYN GELDENUIS

View Document

09/03/119 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

18/11/1018 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SNELLINK / 28/02/2010

View Document

01/03/101 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NORBERT CLAUSSEN / 28/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN VICTOR BURGER / 28/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MICHAEL KAYTON / 28/02/2010

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN BURGER

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MR NORBERT CLAUSSEN

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MR NEIL MICHAEL KAYTON

View Document

13/10/0913 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

02/03/092 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR GREGORY MONS

View Document

02/10/082 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

14/03/0814 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

03/06/073 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0726 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

18/03/0518 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0511 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

16/01/0216 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 NEW SECRETARY APPOINTED

View Document

10/10/0110 October 2001 SECRETARY RESIGNED

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED

View Document

28/03/0128 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

20/12/9920 December 1999 NEW SECRETARY APPOINTED

View Document

17/03/9917 March 1999 RETURN MADE UP TO 25/02/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

23/03/9823 March 1998 RETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

19/03/9719 March 1997 RETURN MADE UP TO 25/02/97; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

21/03/9621 March 1996 RETURN MADE UP TO 25/02/96; NO CHANGE OF MEMBERS

View Document

18/12/9518 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

17/08/9517 August 1995 REGISTERED OFFICE CHANGED ON 17/08/95 FROM: AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF

View Document

02/05/952 May 1995 RETURN MADE UP TO 25/02/95; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/10/9424 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/9410 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994 ALTER MEM AND ARTS 31/03/94

View Document

23/03/9423 March 1994 COMPANY NAME CHANGED VISCONTI LIMITED CERTIFICATE ISSUED ON 23/03/94

View Document

25/02/9425 February 1994 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