DYNAMIC AIR LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Termination of appointment of Mike Steele as a director on 2025-02-07

View Document

22/05/2522 May 2025 Appointment of Gregory James Steele as a director on 2025-04-25

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

13/01/2513 January 2025 Accounts for a small company made up to 2024-09-30

View Document

14/05/2414 May 2024 Accounts for a small company made up to 2023-09-30

View Document

08/02/248 February 2024 Cessation of Carolyn Steele as a person with significant control on 2023-11-07

View Document

08/02/248 February 2024 Change of details for Mr James Robert Steele as a person with significant control on 2023-02-21

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

24/02/2324 February 2023 Cessation of Mike Steele as a person with significant control on 2023-02-21

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

16/02/2316 February 2023 Accounts for a small company made up to 2022-09-30

View Document

10/02/2310 February 2023 Termination of appointment of Leonard Williams as a director on 2023-02-04

View Document

17/05/2217 May 2022 Accounts for a small company made up to 2021-09-30

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

30/01/1530 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

29/04/1429 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD WILLIAMS / 17/01/2014

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY J STEELE / 17/01/2014

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT STEELE / 17/01/2014

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT STEELE / 17/01/2014

View Document

23/01/1423 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

19/03/1319 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

24/01/1324 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

23/02/1223 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

24/01/1224 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

23/03/1123 March 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

08/03/118 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, SECRETARY JAN DOUGLAS

View Document

18/03/1018 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

16/02/1016 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD WILLIAMS / 17/01/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT STEELE / 17/01/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY J STEELE / 17/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARK WILLIAMS / 01/01/2010

View Document

04/06/094 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 SECRETARY'S PARTICULARS JAN DOUGLAS

View Document

15/04/0815 April 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/08 FROM: 14 CARTERS LANE KILN FARM MILTON KEYNES MK11 3ER

View Document

10/01/0810 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/07/063 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 � IC 5000/4500 13/11/03 � SR 500@1=500

View Document

03/02/043 February 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/11/0321 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

25/01/0325 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/022 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

04/06/014 June 2001 SECRETARY RESIGNED

View Document

04/06/014 June 2001 NEW SECRETARY APPOINTED

View Document

14/03/0114 March 2001 NEW SECRETARY APPOINTED

View Document

14/03/0114 March 2001 SECRETARY RESIGNED

View Document

22/01/0122 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

29/09/9929 September 1999 NEW SECRETARY APPOINTED

View Document

29/09/9929 September 1999 NEW SECRETARY APPOINTED

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 SECRETARY RESIGNED

View Document

05/02/995 February 1999 RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

02/07/982 July 1998 NEW SECRETARY APPOINTED

View Document

02/07/982 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

11/04/9711 April 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9723 January 1997 RETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS

View Document

11/12/9611 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

04/12/964 December 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 RETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

10/01/9510 January 1995 RETURN MADE UP TO 17/01/95; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/01/95

View Document

10/01/9510 January 1995 REGISTERED OFFICE CHANGED ON 10/01/95

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

11/01/9411 January 1994 RETURN MADE UP TO 07/01/94; FULL LIST OF MEMBERS

View Document

14/12/9314 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

12/01/9312 January 1993 RETURN MADE UP TO 07/01/93; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

07/01/927 January 1992 RETURN MADE UP TO 07/01/92; NO CHANGE OF MEMBERS

View Document

07/01/927 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

29/01/9129 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

14/01/9114 January 1991 RETURN MADE UP TO 07/01/91; FULL LIST OF MEMBERS

View Document

30/11/9030 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/905 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/03/9029 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

08/02/908 February 1990 REGISTERED OFFICE CHANGED ON 08/02/90 FROM: G OFFICE CHANGED 08/02/90 145 QUEENSWAY BLETCHLEY MILTON KEYNES BUCKS MK2 2DY

View Document

16/03/8916 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/8916 February 1989 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

16/02/8916 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

03/12/873 December 1987 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

03/12/873 December 1987 RETURN MADE UP TO 27/11/87; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 RETURN MADE UP TO 05/11/86; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 FULL ACCOUNTS MADE UP TO 30/09/86

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