COMMERCIAL DYNAMICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Micro company accounts made up to 2024-04-30 |
24/01/2524 January 2025 | Registered office address changed from First Floor 68 Uppermoor Pudsey Leeds LS28 7EX United Kingdom to Ashfords Accountants 2 Manor Court Manor Mill Lane Leeds LS11 8LQ on 2025-01-24 |
24/01/2524 January 2025 | Registered office address changed from Ashfords Accountants 2 Manor Court Manor Mill Lane Leeds LS11 8LQ England to 2 Manor Court Manor Mill Lane Leeds LS11 8LQ on 2025-01-24 |
18/11/2418 November 2024 | Confirmation statement made on 2024-05-01 with updates |
15/11/2415 November 2024 | Registered office address changed from Phil Dodgson & Partners First Floor 68 Uppermoor Pudsey LS28 7EX England to First Floor 68 Uppermoor Pudsey Leeds LS28 7EX on 2024-11-15 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
28/01/2228 January 2022 | Micro company accounts made up to 2021-04-30 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
04/12/194 December 2019 | APPOINTMENT TERMINATED, SECRETARY NEELAM DIDI |
26/11/1926 November 2019 | SAIL ADDRESS CHANGED FROM: PAVILION BUSINESS CENTRE STANNINGLEY ROAD STANNINGLEY PUDSEY WEST YORKSHIRE LS28 6NB ENGLAND |
03/09/193 September 2019 | REGISTERED OFFICE CHANGED ON 03/09/2019 FROM C/O PHIL DODGSON AND PARTNERS LIMITED PAVILION BUSINESS CENTRE STANNINGLEY ROAD STANNINGLEY PUDSEY WEST YORKSHIRE LS28 6NB ENGLAND |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
14/03/1614 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
14/03/1614 March 2016 | SAIL ADDRESS CHANGED FROM: C/O PHIL DODGSONS & PARTNERS LTD 49 CHAPELTOWN PUDSEY WEST YORKSHIRE LS28 7RZ UNITED KINGDOM |
30/01/1630 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
05/05/155 May 2015 | REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 49 CHAPELTOWN, PUDSEY LEEDS WEST YORKSHIRE LS28 7RZ |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
17/03/1517 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
18/03/1418 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
02/04/132 April 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
25/04/1225 April 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
15/03/1215 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
26/01/1226 January 2012 | PREVSHO FROM 31/08/2011 TO 30/04/2011 |
09/09/119 September 2011 | PREVEXT FROM 30/04/2011 TO 31/08/2011 |
18/03/1118 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
01/03/101 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
01/03/101 March 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LAKVINDER SINGH / 01/10/2009 |
01/03/101 March 2010 | SAIL ADDRESS CREATED |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
24/03/0924 March 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
07/04/087 April 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
23/02/0723 February 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
05/09/065 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
24/02/0624 February 2006 | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
23/06/0523 June 2005 | REGISTERED OFFICE CHANGED ON 23/06/05 FROM: 14 ROBIN LANE PUDSEY WEST YORKSHIRE LS28 7BN |
06/04/056 April 2005 | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS |
28/02/0528 February 2005 | NEW SECRETARY APPOINTED |
28/02/0528 February 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
28/02/0528 February 2005 | REGISTERED OFFICE CHANGED ON 28/02/05 FROM: 2 ADEL GRANGE CLOSE LEEDS LS16 8HX |
21/12/0421 December 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05 |
16/12/0416 December 2004 | DIRECTOR'S PARTICULARS CHANGED |
13/08/0413 August 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/08/0413 August 2004 | NEW DIRECTOR APPOINTED |
06/08/046 August 2004 | REGISTERED OFFICE CHANGED ON 06/08/04 FROM: 5 YORK TERRACE COACH LANE NORTH SHIELDS TYNE & WEAR NE29 0EF |
06/08/046 August 2004 | SECRETARY RESIGNED |
06/08/046 August 2004 | DIRECTOR RESIGNED |
23/02/0423 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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