DYNAMIC AIR SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Confirmation statement made on 2025-07-19 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
05/08/245 August 2024 | Change of details for Mr Richard Kenneth Jones as a person with significant control on 2024-07-19 |
02/08/242 August 2024 | Change of details for Mrs Patricia Scott as a person with significant control on 2024-07-19 |
02/08/242 August 2024 | Change of details for Mr Richard Kenneth Jones as a person with significant control on 2024-07-19 |
02/08/242 August 2024 | Director's details changed for Richard Kennith Jones on 2024-07-21 |
02/08/242 August 2024 | Confirmation statement made on 2024-07-19 with no updates |
14/06/2414 June 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/02/2414 February 2024 | Registered office address changed from 2 Station Road Chertsey KT16 8BE England to The Quadrant Centre Limes Road Weybridge KT13 8DH on 2024-02-14 |
24/08/2324 August 2023 | Confirmation statement made on 2023-07-19 with no updates |
16/06/2316 June 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-19 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
01/07/201 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/10/199 October 2019 | REGISTERED OFFICE CHANGED ON 09/10/2019 FROM LUDWELL HOUSE 2 GUILDFORD STREET CHERTSEY SURREY KT16 9BQ |
13/09/1913 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
18/05/1818 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
04/08/174 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA SCOTT |
01/08/171 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/08/1517 August 2015 | Annual return made up to 19 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/07/1428 July 2014 | Annual return made up to 19 July 2014 with full list of shareholders |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/08/1317 August 2013 | Annual return made up to 19 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/07/1231 July 2012 | Annual return made up to 19 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/12/112 December 2011 | PREVSHO FROM 31/07/2011 TO 31/03/2011 |
15/09/1115 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KENNITH JONES / 19/07/2011 |
15/09/1115 September 2011 | REGISTERED OFFICE CHANGED ON 15/09/2011 FROM STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY |
15/09/1115 September 2011 | Annual return made up to 19 July 2011 with full list of shareholders |
15/09/1115 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA SCOTT / 19/07/2011 |
04/05/114 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
04/10/104 October 2010 | Annual return made up to 19 July 2010 with full list of shareholders |
21/07/1021 July 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
23/09/0923 September 2009 | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS |
16/06/0916 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
17/02/0917 February 2009 | DISS40 (DISS40(SOAD)) |
17/02/0917 February 2009 | FIRST GAZETTE |
16/02/0916 February 2009 | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
06/09/076 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
01/09/071 September 2007 | RETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS |
17/10/0617 October 2006 | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS |
14/06/0614 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
31/05/0631 May 2006 | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS |
07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
08/08/058 August 2005 | NEW SECRETARY APPOINTED |
11/07/0511 July 2005 | SECRETARY RESIGNED |
11/07/0511 July 2005 | DIRECTOR RESIGNED |
27/09/0427 September 2004 | RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS |
16/09/0416 September 2004 | NEW SECRETARY APPOINTED |
16/09/0416 September 2004 | SECRETARY RESIGNED |
15/06/0415 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
09/10/039 October 2003 | RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS |
04/06/034 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
09/04/039 April 2003 | RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS |
04/09/024 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
30/08/0230 August 2002 | REGISTERED OFFICE CHANGED ON 30/08/02 FROM: 37 PRIORY CLOSE WEMBLEY MIDDLESEX HA0 2SD |
10/05/0210 May 2002 | RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS |
14/05/0114 May 2001 | FULL ACCOUNTS MADE UP TO 31/07/00 |
18/09/0018 September 2000 | RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS |
16/02/0016 February 2000 | DIRECTOR'S PARTICULARS CHANGED |
16/02/0016 February 2000 | REGISTERED OFFICE CHANGED ON 16/02/00 FROM: 56 WATFORD ROAD WEMBLEY MIDDLESEX HA0 3ES |
01/12/991 December 1999 | NEW SECRETARY APPOINTED |
17/11/9917 November 1999 | SECRETARY RESIGNED |
13/09/9913 September 1999 | NEW DIRECTOR APPOINTED |
13/09/9913 September 1999 | SECRETARY RESIGNED |
13/09/9913 September 1999 | NEW SECRETARY APPOINTED |
13/09/9913 September 1999 | NEW DIRECTOR APPOINTED |
13/09/9913 September 1999 | DIRECTOR RESIGNED |
13/09/9913 September 1999 | REGISTERED OFFICE CHANGED ON 13/09/99 FROM: 5 SHERWOOD STREET LONDON W1V 7RA |
19/07/9919 July 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