DYNAM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-24 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/02/2415 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-28 with updates

View Document

15/06/2315 June 2023 Cessation of Eleanor Jane Neilson as a person with significant control on 2023-05-29

View Document

15/06/2315 June 2023 Notification of Dynam Employee Ownership Trustees Limited as a person with significant control on 2023-05-29

View Document

14/06/2314 June 2023 Cessation of Karen Green as a person with significant control on 2023-05-29

View Document

08/06/238 June 2023 Memorandum and Articles of Association

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Statement of capital on 2023-05-24

View Document

24/05/2324 May 2023

View Document

24/05/2324 May 2023

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

29/09/2229 September 2022 Change of details for Karen Green as a person with significant control on 2016-04-06

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document

29/09/2229 September 2022 Change of details for Ms Eleanor Jane Neilson as a person with significant control on 2016-04-06

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-28 with updates

View Document

28/09/2128 September 2021 Director's details changed for Karen Green on 2021-09-01

View Document

28/09/2128 September 2021 Secretary's details changed for Karen Green on 2021-09-28

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/05/2120 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / ELEANOR NEILSON / 16/12/2019

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/02/182 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/10/157 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/10/1421 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

13/09/1413 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2596920001

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/10/1328 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

13/08/1313 August 2013 ADOPT ARTICLES 31/07/2013

View Document

13/08/1313 August 2013 31/07/13 STATEMENT OF CAPITAL GBP 102

View Document

13/08/1313 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR NEILSON / 01/07/2013

View Document

02/07/132 July 2013 PREVEXT FROM 30/11/2012 TO 31/05/2013

View Document

22/11/1222 November 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

21/11/1121 November 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

28/09/1028 September 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN GREEN / 27/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR NEILSON / 28/09/2010

View Document

06/05/106 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

07/10/097 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

14/07/0914 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

04/07/094 July 2009 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 21 WELLS STREET INVERNESS IV3 5JT

View Document

08/02/088 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS

View Document

23/02/0723 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

18/08/0518 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 NEW SECRETARY APPOINTED

View Document

27/11/0327 November 2003 SECRETARY RESIGNED

View Document

27/11/0327 November 2003 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 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