AB DYNAMICS PLC

Company Documents

DateDescription
28/05/2528 May 2025 Appointment of Ms Julie Ann Armstrong as a director on 2025-05-14

View Document

17/03/2517 March 2025 Satisfaction of charge 083939140001 in full

View Document

12/03/2512 March 2025 Registration of charge 083939140002, created on 2025-03-06

View Document

31/01/2531 January 2025 Group of companies' accounts made up to 2024-08-31

View Document

30/01/2530 January 2025 Register inspection address has been changed from The Courtyard 17 West Street Farnham Surrey GU9 7DR United Kingdom to 3 the Millennium Centre Crosby Way Farnham Surrey GU9 7XX

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

29/01/2529 January 2025 Director's details changed for Mr Richard Hickinbotham on 2025-01-01

View Document

27/01/2527 January 2025 Resolutions

View Document

08/05/248 May 2024 Statement of capital following an allotment of shares on 2024-03-14

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

23/02/2423 February 2024 Group of companies' accounts made up to 2023-08-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-21 with updates

View Document

06/07/236 July 2023 Statement of capital following an allotment of shares on 2023-06-23

View Document

14/02/2314 February 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

02/02/232 February 2023 Statement of capital following an allotment of shares on 2022-12-12

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-21 with updates

View Document

24/01/2324 January 2023 Group of companies' accounts made up to 2022-08-31

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

06/10/226 October 2022 Statement of capital following an allotment of shares on 2022-09-26

View Document

30/03/2230 March 2022 Statement of capital following an allotment of shares on 2022-03-10

View Document

16/02/2216 February 2022 Group of companies' accounts made up to 2021-08-31

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

21/01/2221 January 2022 Statement of capital following an allotment of shares on 2021-12-03

View Document

18/11/2118 November 2021 Termination of appointment of Felicity Elaine Jackson as a secretary on 2021-11-17

View Document

18/11/2118 November 2021 Appointment of Mr David John Forbes as a secretary on 2021-11-17

View Document

09/07/219 July 2021 Termination of appointment of Anthony Best as a director on 2021-07-01

View Document

05/06/205 June 2020 30/04/20 STATEMENT OF CAPITAL GBP 225490.7

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MS LOUISE MARGARET EVANS

View Document

12/03/2012 March 2020 03/03/20 STATEMENT OF CAPITAL GBP 225157.37

View Document

02/03/202 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES MATHEW ROUTH / 01/07/2019

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR FREDERICK SMART

View Document

22/01/2022 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/1923 December 2019 11/12/19 STATEMENT OF CAPITAL GBP 224514.78

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MRS SARAH LOUISE MATTHEWS-DEMERS

View Document

09/10/199 October 2019 27/09/19 STATEMENT OF CAPITAL GBP 224195.08

View Document

19/08/1919 August 2019 22/07/19 STATEMENT OF CAPITAL GBP 222199.82

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT HART

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT HART

View Document

03/07/193 July 2019 SECRETARY APPOINTED MRS FELICITY ELAINE JACKSON

View Document

03/07/193 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS FELICITY ELAINE JACKSON / 01/07/2019

View Document

26/06/1926 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/1925 June 2019 07/06/19 STATEMENT OF CAPITAL GBP 22775

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DUDLEY EVES / 30/10/2017

View Document

05/02/195 February 2019 SECRETARY'S CHANGE OF PARTICULARS / ROBERT ANDREW LEONARD HART / 30/10/2017

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BEST / 30/10/2017

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DUDLEY EVES / 03/01/2017

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK BRYAN SMART / 30/10/2017

View Document

28/01/1928 January 2019 NOTIFICATION OF PSC STATEMENT ON 24/07/2017

View Document

24/12/1824 December 2018 12/12/18 STATEMENT OF CAPITAL GBP 196792.36

View Document

18/12/1818 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/1817 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

01/10/181 October 2018 DIRECTOR APPOINTED JAMES ROUTH

View Document

24/07/1824 July 2018 20/07/18 STATEMENT OF CAPITAL GBP 195365.34

View Document

16/05/1816 May 2018 16/05/18 STATEMENT OF CAPITAL GBP 194126.12

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROGERS

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

25/01/1825 January 2018 23/01/18 STATEMENT OF CAPITAL GBP 193874.85

View Document

22/12/1722 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

19/12/1719 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM ANTHONY BEST DYNAMICS LIMITED HOLT ROAD BRADFORD ON AVON WILTSHIRE BA15 1AJ

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK BRYAN SMART / 17/04/2013

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN ROGERS / 07/02/2013

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DUDLEY EVES / 17/04/2013

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW LEONARD HART / 09/05/2013

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES HUBBARD / 09/08/2017

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BEST / 07/02/2013

View Document

22/09/1722 September 2017 13/09/17 STATEMENT OF CAPITAL GBP 191939.99

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MR RICHARD HICKINBOTHAM

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MR MATTHEW JAMES HUBBARD

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

03/02/173 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16

View Document

06/01/176 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/173 January 2017 28/12/16 STATEMENT OF CAPITAL GBP 191119.46

View Document

09/12/169 December 2016 09/12/16 STATEMENT OF CAPITAL GBP 189014.2

View Document

12/07/1612 July 2016 29/06/16 STATEMENT OF CAPITAL GBP 177645.78

View Document

22/06/1622 June 2016 SAIL ADDRESS CHANGED FROM: SHARE REGISTRARS LIMITED 1ST FLOOR SUITE E 9 LION & LAMB YARD FARNHAM SURREY GU9 7LL

View Document

08/02/168 February 2016 07/02/16 NO MEMBER LIST

View Document

13/01/1613 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15

View Document

29/12/1529 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/06/1516 June 2015 SECOND FILING FOR FORM SH01

View Document

05/06/155 June 2015 03/06/15 STATEMENT OF CAPITAL GBP 168356.4

View Document

17/05/1517 May 2015 INTERIM ACCOUNTS MADE UP TO 28/02/15

View Document

09/02/159 February 2015 07/02/15 NO MEMBER LIST

View Document

03/02/153 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

22/12/1422 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/12/145 December 2014 02/12/14 STATEMENT OF CAPITAL GBP 168356.4

View Document

23/05/1423 May 2014 16/05/14 STATEMENT OF CAPITAL GBP 167756.4

View Document

30/04/1430 April 2014 INTERIM ACCOUNTS MADE UP TO 31/03/14

View Document

07/02/147 February 2014 07/02/14 NO MEMBER LIST

View Document

03/02/143 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

07/01/147 January 2014 20/12/13 STATEMENT OF CAPITAL GBP 163469.76

View Document

19/12/1319 December 2013 SAIL ADDRESS CREATED

View Document

19/12/1319 December 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

11/12/1311 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/11/1311 November 2013 16/05/13 STATEMENT OF CAPITAL GBP 163069.76

View Document

07/06/137 June 2013 CURRSHO FROM 28/02/2014 TO 31/08/2013

View Document

21/05/1321 May 2013 SUB-DIVISION 08/05/13

View Document

21/05/1321 May 2013 08/05/13 STATEMENT OF CAPITAL GBP 134000.00

View Document

21/05/1321 May 2013 SUB DIVISION 08/05/2013

View Document

21/05/1321 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/139 May 2013 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

09/05/139 May 2013 REREG PRI TO PLC; RES02 PASS DATE:08/05/2013

View Document

09/05/139 May 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/05/139 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/05/139 May 2013 COMPANY NAME CHANGED AB DYNAMICS 2013 LIMITED CERTIFICATE ISSUED ON 09/05/13

View Document

09/05/139 May 2013 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

09/05/139 May 2013 BALANCE SHEET

View Document

09/05/139 May 2013 AUDITORS' STATEMENT

View Document

09/05/139 May 2013 AUDITORS' REPORT

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR GRAHAM DUDLEY EVES

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR FREDERICK BRYAN SMART

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED ROBERT HART

View Document

07/02/137 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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