DYNAMIC AEROSPACE AND DEFENSE LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

13/02/2513 February 2025 Satisfaction of charge 102206640004 in full

View Document

11/02/2511 February 2025 Registration of charge 102206640005, created on 2025-02-10

View Document

31/12/2431 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

11/01/2411 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

05/01/235 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

29/12/2129 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-11 with updates

View Document

12/08/1912 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102206640002

View Document

12/08/1912 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102206640001

View Document

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102206640003

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES GREATOREX / 25/03/2019

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD DANIEL NYSTROM / 25/03/2019

View Document

28/03/1928 March 2019 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

26/03/1926 March 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEACH SECRETARIES LIMITED / 25/03/2019

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 100 FETTER LANE LONDON EC4A 1BN UNITED KINGDOM

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

13/12/1813 December 2018 PREVSHO FROM 30/06/2018 TO 30/04/2018

View Document

10/10/1810 October 2018 ADOPT ARTICLES 26/09/2018

View Document

10/10/1810 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 4297600.6

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR DAVID JAMES GREATOREX

View Document

23/07/1823 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102206640002

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

19/06/1819 June 2018 06/06/18 STATEMENT OF CAPITAL GBP 4275100

View Document

11/06/1811 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102206640001

View Document

16/05/1816 May 2018 DISS40 (DISS40(SOAD))

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

14/05/1814 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

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

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

08/06/168 June 2016 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