DYNAMIC LISTING LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Micro company accounts made up to 2024-12-31

View Document

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

View Accounts

16/03/2416 March 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

09/09/239 September 2023 Micro company accounts made up to 2022-12-31

View Document

09/09/239 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

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

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

21/10/2221 October 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

27/05/2027 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

05/08/195 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

03/08/183 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/09/158 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/09/148 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/10/133 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/09/1212 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER POULTON

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID DOBSON

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POULTON

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER POULTON / 13/01/2012

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

10/10/1110 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

30/08/1130 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/10/1015 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER DOBSON / 08/09/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES BARBARA ANNE ILES / 08/09/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL JAMES ILES / 08/09/2010

View Document

19/08/1019 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

09/10/099 October 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

21/08/0921 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

28/11/0828 November 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED DAVID DOBSON

View Document

03/09/083 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/09/057 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0525 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/10/0421 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

14/09/0414 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 SECRETARY RESIGNED

View Document

08/12/038 December 2003 NEW SECRETARY APPOINTED

View Document

07/12/037 December 2003 DIRECTOR RESIGNED

View Document

07/12/037 December 2003 REGISTERED OFFICE CHANGED ON 07/12/03 FROM: 5 HOGS ORCHARD SCHOOL LANE SWANLEY VILLAGE KENT BR8 7WX

View Document

11/11/0311 November 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 COMPANY NAME CHANGED BUILDPAGE LIMITED CERTIFICATE ISSUED ON 15/01/01

View Document

12/01/0112 January 2001 NC INC ALREADY ADJUSTED 05/01/01

View Document

12/01/0112 January 2001 £ NC 1000/100000 05/01

View Document

29/12/0029 December 2000 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 SECRETARY RESIGNED

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 REGISTERED OFFICE CHANGED ON 18/12/00 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

18/12/0018 December 2000 NEW SECRETARY APPOINTED

View Document

27/09/0027 September 2000 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