DYNAMIC CONTROL SYSTEMS LTD.
Company Documents
Date | Description |
---|---|
27/08/2427 August 2024 | Final Gazette dissolved via voluntary strike-off |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
04/06/244 June 2024 | Application to strike the company off the register |
13/02/2413 February 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/12/237 December 2023 | Confirmation statement made on 2023-12-04 with updates |
14/02/2314 February 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/12/228 December 2022 | Confirmation statement made on 2022-12-04 with updates |
02/03/222 March 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/12/219 December 2021 | Confirmation statement made on 2021-12-04 with updates |
13/05/2113 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/12/209 December 2020 | CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES |
30/03/2030 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES |
19/09/1919 September 2019 | REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 163A WARWICK ROAD OLTON SOLIHULL WEST MIDLANDS B92 7AR |
28/05/1928 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES |
26/02/1826 February 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES |
17/03/1717 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/12/1515 December 2015 | Annual return made up to 5 December 2015 with full list of shareholders |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/12/1416 December 2014 | Annual return made up to 5 December 2014 with full list of shareholders |
15/04/1415 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
10/12/1310 December 2013 | Annual return made up to 5 December 2013 with full list of shareholders |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
19/12/1219 December 2012 | Annual return made up to 5 December 2012 with full list of shareholders |
23/04/1223 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/12/1121 December 2011 | Annual return made up to 5 December 2011 with full list of shareholders |
24/05/1124 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/12/1015 December 2010 | Annual return made up to 5 December 2010 with full list of shareholders |
09/04/109 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/03/1024 March 2010 | REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 477 WASHWOOD HEATH ROAD BIRMINGHAM B8 2UY |
17/12/0917 December 2009 | Annual return made up to 5 December 2009 with full list of shareholders |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WALLIN / 17/12/2009 |
27/03/0927 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
18/12/0818 December 2008 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
17/04/0817 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
30/12/0730 December 2007 | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
01/06/071 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
22/12/0622 December 2006 | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
14/03/0614 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
28/02/0628 February 2006 | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS |
25/04/0525 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
14/12/0414 December 2004 | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS |
20/04/0420 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
17/12/0317 December 2003 | RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS |
30/12/0230 December 2002 | REGISTERED OFFICE CHANGED ON 30/12/02 FROM: 50 MOORCROFT GARDENS REDDITCH WORCESTERSHIRE B97 5WG |
16/12/0216 December 2002 | SECRETARY RESIGNED |
05/12/025 December 2002 | 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