DYNAMIC AIR CONDITIONING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Confirmation statement made on 2025-07-05 with no updates |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-06-30 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-05 with no updates |
03/07/243 July 2024 | Cessation of Fiducia Uk Holdings Ltd as a person with significant control on 2021-06-24 |
03/07/243 July 2024 | Notification of Andrew Abraham as a person with significant control on 2021-06-24 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-05 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
27/07/2127 July 2021 | Termination of appointment of Doreen Elizabeth Abraham as a secretary on 2021-07-27 |
05/07/215 July 2021 | Cessation of Andrew Paul Abraham as a person with significant control on 2021-06-24 |
05/07/215 July 2021 | Confirmation statement made on 2021-07-05 with no updates |
05/07/215 July 2021 | Notification of Fiducia Uk Holdings Ltd as a person with significant control on 2021-06-24 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/04/2115 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
12/09/1812 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PAUL ABRAHAM |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/03/1816 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
05/07/165 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
10/07/1510 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
10/07/1510 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL ABRAHAM / 10/07/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/06/1516 June 2015 | REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 3 TOMLINSONS COTTAGES, ALFRETON ROAD DERBY DE21 4AT |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
16/07/1416 July 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
26/07/1326 July 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
06/07/126 July 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
16/02/1216 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
11/07/1111 July 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
15/07/1015 July 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL ABRAHAM / 18/06/2010 |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
30/07/0930 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ABRAHAM / 14/06/2009 |
30/07/0930 July 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
30/07/0930 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ABRAHAM / 14/06/2009 |
23/06/0923 June 2009 | REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 10 SCOTT STREET DERBY DERBYSHIRE DE23 8QT |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
28/07/0828 July 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
25/07/0725 July 2007 | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS |
20/03/0720 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
09/01/079 January 2007 | SECRETARY RESIGNED |
09/01/079 January 2007 | NEW SECRETARY APPOINTED |
17/07/0617 July 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
26/04/0626 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
25/08/0525 August 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
29/04/0529 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
08/07/048 July 2004 | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS |
13/04/0413 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
19/08/0319 August 2003 | RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS |
17/04/0317 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
02/07/022 July 2002 | RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS |
05/05/025 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
21/06/0121 June 2001 | RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS |
12/04/0112 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
27/07/0027 July 2000 | RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS |
25/06/9925 June 1999 | DIRECTOR RESIGNED |
25/06/9925 June 1999 | NEW DIRECTOR APPOINTED |
25/06/9925 June 1999 | NEW SECRETARY APPOINTED |
25/06/9925 June 1999 | REGISTERED OFFICE CHANGED ON 25/06/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR |
25/06/9925 June 1999 | SECRETARY RESIGNED |
18/06/9918 June 1999 | 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