DYNAMIC DESIGN CONSULTANTS LTD

Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

04/01/234 January 2023 Change of details for Mr Mark Bennett as a person with significant control on 2017-10-03

View Document

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

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

03/07/213 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

04/01/214 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

04/12/194 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

20/12/1820 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL PROCTOR

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, SECRETARY NIGEL PROCTOR

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MS JOANNE O'HARE

View Document

10/01/1810 January 2018 CESSATION OF NIGEL PROCTOR AS A PSC

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

22/11/1722 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

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

View Accounts

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 9 DROMORE STREET BANBRIDGE COUNTY DOWN BT32 4BS NORTHERN IRELAND

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 20A NEWRY STREET BANBRIDGE BT32 3HA

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/05/1512 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

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

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/05/138 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PROCTOR / 27/04/2011

View Document

14/06/1114 June 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

06/08/106 August 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

18/09/0918 September 2009 30/04/09 ANNUAL ACCTS

View Document

23/04/0923 April 2009 27/04/09 ANNUAL RETURN SHUTTLE

View Document

14/08/0814 August 2008 30/04/08 ANNUAL ACCTS

View Document

30/04/0830 April 2008 27/04/08 ANNUAL RETURN SHUTTLE

View Document

08/11/078 November 2007 30/04/07 ANNUAL ACCTS

View Document

18/05/0718 May 2007 27/04/07 ANNUAL RETURN SHUTTLE

View Document

28/09/0628 September 2006 30/04/06 ANNUAL ACCTS

View Document

30/05/0630 May 2006 27/04/06 ANNUAL RETURN SHUTTLE

View Document

23/03/0623 March 2006 30/04/05 ANNUAL ACCTS

View Document

05/05/055 May 2005 27/04/05 ANNUAL RETURN SHUTTLE

View Document

18/05/0418 May 2004 CHANGE OF DIRS/SEC

View Document

18/05/0418 May 2004 CHANGE OF DIRS/SEC

View Document

30/04/0430 April 2004 CHANGE IN SIT REG ADD

View Document

27/04/0427 April 2004 ARTICLES

View Document

27/04/0427 April 2004 MEMORANDUM

View Document

27/04/0427 April 2004 DECLN COMPLNCE REG NEW CO

View Document

27/04/0427 April 2004 PARS RE DIRS/SIT REG OFF

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