DYNAMIC BY DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Micro company accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
28/05/2528 May 2025 | Confirmation statement made on 2025-05-28 with no updates |
02/12/242 December 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-28 with no updates |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
10/01/2410 January 2024 | Registered office address changed from Halt View 80 Chesterton Lane Cirencester GL7 1YD England to Waterloo House 18 the Waterloo Cirencester GL7 2PY on 2024-01-10 |
08/09/238 September 2023 | Registered office address changed from 16 Dorcan Business Village Murdock Road Dorcan Swindon Wiltshire SN3 5HY to Halt View 80 Chesterton Lane Cirencester GL7 1YD on 2023-09-08 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-28 with no updates |
17/01/2317 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/10/2118 October 2021 | Total exemption full accounts made up to 2021-05-31 |
30/06/2130 June 2021 | Confirmation statement made on 2021-05-28 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
16/10/1916 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/12/181 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
13/10/1713 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/05/1528 May 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/05/1430 May 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
02/07/132 July 2013 | COMPANY NAME CHANGED DYNAMIC CONSERVATORIES LIMITED CERTIFICATE ISSUED ON 02/07/13 |
06/06/136 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
08/02/138 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
13/06/1213 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
11/07/1111 July 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
31/01/1131 January 2011 | 31/05/10 TOTAL EXEMPTION FULL |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD JOHN HENLY / 28/05/2010 |
09/06/109 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
07/01/107 January 2010 | 31/05/09 TOTAL EXEMPTION FULL |
08/06/098 June 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
08/06/098 June 2009 | LOCATION OF DEBENTURE REGISTER |
08/06/098 June 2009 | REGISTERED OFFICE CHANGED ON 08/06/2009 FROM UNIT 16 DORCAN BUSINESS VILLAGE MURDOCK ROAD DORCAN SWINDON WILTSHIRE SN3 5HY |
08/06/098 June 2009 | LOCATION OF REGISTER OF MEMBERS |
12/01/0912 January 2009 | 31/05/08 TOTAL EXEMPTION FULL |
10/12/0810 December 2008 | REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 53 VICTORIA ROAD SWINDON WILTSHIRE SN1 3AY |
11/08/0811 August 2008 | APPOINTMENT TERMINATED SECRETARY HEMANT PATEL |
11/08/0811 August 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
12/11/0712 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
05/06/075 June 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
15/11/0615 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
31/05/0631 May 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
04/11/054 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
21/06/0521 June 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
10/08/0410 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
02/06/042 June 2004 | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
21/06/0321 June 2003 | SECRETARY'S PARTICULARS CHANGED |
28/05/0328 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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