DYNAMIC APTITUDE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2530 October 2025 NewConfirmation statement made on 2025-10-20 with updates

View Document

16/04/2516 April 2025 Registered office address changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ to Redlands Leddington Ledbury Herefordshire HR8 2LG on 2025-04-16

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/03/2415 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/01/2430 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

20/10/2120 October 2021 Change of details for Mr Gregory Trevor Hill as a person with significant control on 2021-10-04

View Document

20/10/2120 October 2021 Notification of Charlotte Hill as a person with significant control on 2021-10-05

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2021-10-04

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2021-10-04

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/12/2021 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY HILL / 23/10/2019

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / MR GREGORY TREVOR HILL / 23/10/2019

View Document

23/07/1923 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

29/10/1829 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

22/01/1822 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/05/1621 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY HILL / 15/04/2015

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/04/1429 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

03/04/133 April 2013 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