DYNAMIC BUSINESS SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-26 with updates

View Document

03/11/213 November 2021 Change of details for Mr Stephen Johnson as a person with significant control on 2020-11-11

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/12/1928 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

21/07/1821 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR PETER JAGGARD

View Document

09/04/189 April 2018 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

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

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/10/1528 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/10/1428 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

28/10/1428 October 2014 SAIL ADDRESS CHANGED FROM: C/O CHRIS HARRINGTON UNIT 7A, THE ARCH BARN ESTATE YARD HAREWOOD LEEDS WEST YORKSHIRE LS17 9LF ENGLAND

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM UNIT 7A THE ARCH BARN ESTATE YARD HAREWOOD LEEDS WEST YORKSHIRE LS17 9LF

View Document

10/12/1310 December 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/11/128 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/06/1211 June 2012 CURRSHO FROM 31/12/2012 TO 30/06/2012

View Document

15/12/1115 December 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL SINCLAIR

View Document

15/11/1015 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

05/01/105 January 2010 SAIL ADDRESS CREATED

View Document

05/01/105 January 2010 Annual return made up to 26 October 2009 with full list of shareholders

View Document

05/01/105 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHNSON / 02/11/2009

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHNSON / 02/11/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE JAGGARD / 02/11/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN SINCLAIR / 02/11/2009

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM UNIT2 HAREWOOD YARD HAREWOOD HOUSE ESTATE LEEDS WEST YORKSHIRE LS17 9LF

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/12/083 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/12/083 December 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM: NORTH WEST HOUSE NORTH SUITE 1ST FLOOR LEEDS RING ROAD LEEDS LS16 6EB

View Document

06/11/066 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 NC INC ALREADY ADJUSTED 11/05/04

View Document

01/07/041 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 £ NC 10000/12500 22/12/

View Document

27/01/0427 January 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/01/0427 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/0427 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0427 January 2004 NC INC ALREADY ADJUSTED 22/12/03

View Document

08/01/048 January 2004 REGISTERED OFFICE CHANGED ON 08/01/04 FROM: MATTHEW MURRAY HOUSE 97 WATER LANE LEEDS WEST YORKSHIRE LS11 5QN

View Document

20/11/0320 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0321 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 NEW SECRETARY APPOINTED

View Document

31/01/0331 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/04/0226 April 2002 £ NC 1000/10000 18/12/01

View Document

26/04/0226 April 2002 NC INC ALREADY ADJUSTED 18/12/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/05/013 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED

View Document

15/12/0015 December 2000 SECRETARY RESIGNED

View Document

30/10/0030 October 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 REGISTERED OFFICE CHANGED ON 08/08/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

17/12/9917 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/9929 November 1999 COMPANY NAME CHANGED SUSTAINLIGHT LIMITED CERTIFICATE ISSUED ON 30/11/99

View Document

23/11/9923 November 1999 SECRETARY RESIGNED

View Document

23/11/9923 November 1999 NEW SECRETARY APPOINTED

View Document

23/11/9923 November 1999 DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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