DYNAMIC COVINGS UK LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

15/10/2415 October 2024 Unaudited abridged accounts made up to 2024-02-28

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

06/03/246 March 2024 Secretary's details changed for Mr Thomas Andrew Ferguson on 2024-03-06

View Document

06/03/246 March 2024 Change of details for Mr Thomas Andrew Ferguson as a person with significant control on 2024-03-06

View Document

06/03/246 March 2024 Director's details changed for Mr Thomas Andrew Ferguson on 2024-03-06

View Document

06/03/246 March 2024 Director's details changed for Mr Robert Brian Ferguson on 2024-03-06

View Document

06/03/246 March 2024 Change of details for Mr Robert Brian Ferguson as a person with significant control on 2024-03-06

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

15/05/2315 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

11/05/2311 May 2023 Notification of Robert Brian Ferguson as a person with significant control on 2021-02-28

View Document

11/05/2311 May 2023 Cessation of T Ferguson & Sons (Pty) Ltd as a person with significant control on 2021-02-28

View Document

11/05/2311 May 2023 Notification of Thomas Andrew Ferguson as a person with significant control on 2021-02-28

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-03-22 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/05/229 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

09/05/229 May 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/04/217 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/06/2017 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

08/04/198 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / T FERGUSON & SONS (PTY) LTD / 10/05/2018

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

09/05/189 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/04/1628 April 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/03/1630 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

28/04/1528 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

01/04/151 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/04/1429 April 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

17/03/1417 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/04/1329 April 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS FERGUSON

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

19/06/1219 June 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

19/08/1119 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/08/1110 August 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/06/102 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRIAN FERGUSON / 28/04/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDREW FERGUSON / 28/04/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BRIAN FERGUSON / 28/04/2010

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM 295/297 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3PJ

View Document

12/06/0912 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

22/04/0922 April 2009 PREVSHO FROM 30/04/2009 TO 28/02/2009

View Document

30/04/0830 April 2008 DIRECTOR AND SECRETARY APPOINTED THOMAS ANDREW FERGUSON

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED THOMAS BRIAN FERGUSON

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED ROBERT BRIAN FERGUSON

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED

View Document

28/04/0828 April 2008 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