DYNALOGIC LTD

Company Documents

DateDescription
28/03/2528 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

13/11/2313 November 2023 Registered office address changed from 1 st. Pauls Square Birmingham B3 1QU England to 8 Claremont Bank Shrewsbury SY1 1RW on 2023-11-13

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

24/07/2124 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

09/10/199 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR STUART DRURY

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/01/176 January 2017 CURREXT FROM 31/12/2016 TO 30/06/2017

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM 37-39 LUDGATE HILL BIRMINGHAM B3 1EH

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, SECRETARY STUART DRURY

View Document

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

View Accounts

22/10/1522 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

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

View Accounts

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 46 HINDEMITH GARDENS OLD FARM PARK MILTON KEYNES MK7 8PN

View Document

14/10/1414 October 2014 SECRETARY'S CHANGE OF PARTICULARS / STUART DRURY / 03/10/2014

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PETER PACE / 03/10/2014

View Document

14/10/1414 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

11/08/1411 August 2014 01/06/14 STATEMENT OF CAPITAL GBP 400

View Document

15/01/1415 January 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

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PETER PACE / 01/01/2010

View Document

02/10/132 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 SECRETARY'S CHANGE OF PARTICULARS / STUART DRURY / 12/01/2013

View Document

14/09/1314 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

30/09/1230 September 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/10/1130 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/10/1122 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PETER PACE / 28/09/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/11/095 November 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/01/0916 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0916 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM 145 DICKENS HEATH ROAD DICKENS HEATH SOLIHULL WEST MIDLANDS B90 1TQ

View Document

16/01/0916 January 2009 SECRETARY'S CHANGE OF PARTICULARS / STUART DRURY / 28/11/2006

View Document

16/01/0916 January 2009 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/02/059 February 2005 £ IC 23419/23379 20/12/04 £ SR 40@1=40

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/04/0322 April 2003 REGISTERED OFFICE CHANGED ON 22/04/03 FROM: 4 OSPREY RISE NORTHAMPTON NORTHAMPTONSHIRE NN4 0TA

View Document

30/10/0230 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/02/0222 February 2002 NC INC ALREADY ADJUSTED 15/01/02

View Document

22/02/0222 February 2002 £ NC 100/20100 15/01/02

View Document

06/02/026 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/026 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0225 January 2002 NEW SECRETARY APPOINTED

View Document

25/01/0225 January 2002 SECRETARY RESIGNED

View Document

19/12/0119 December 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 COMPANY NAME CHANGED DUSKY COMPUTERS LIMITED CERTIFICATE ISSUED ON 08/11/00

View Document

24/10/0024 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 REGISTERED OFFICE CHANGED ON 24/10/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 NEW SECRETARY APPOINTED

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

28/09/0028 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