DYNAMIC DESIGN CONSULTANTS LTD
Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
16/01/2416 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
04/01/234 January 2023 | Change of details for Mr Mark Bennett as a person with significant control on 2017-10-03 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
03/07/213 July 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
04/01/214 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
04/12/194 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
20/12/1820 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
10/01/1810 January 2018 | APPOINTMENT TERMINATED, DIRECTOR NIGEL PROCTOR |
10/01/1810 January 2018 | APPOINTMENT TERMINATED, SECRETARY NIGEL PROCTOR |
10/01/1810 January 2018 | DIRECTOR APPOINTED MS JOANNE O'HARE |
10/01/1810 January 2018 | CESSATION OF NIGEL PROCTOR AS A PSC |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES |
22/11/1722 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
04/05/164 May 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
12/04/1612 April 2016 | REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 9 DROMORE STREET BANBRIDGE COUNTY DOWN BT32 4BS NORTHERN IRELAND |
16/03/1616 March 2016 | REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 20A NEWRY STREET BANBRIDGE BT32 3HA |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
12/05/1512 May 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
07/05/147 May 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
08/05/138 May 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
09/05/129 May 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
14/06/1114 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PROCTOR / 27/04/2011 |
14/06/1114 June 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
06/08/106 August 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
24/05/1024 May 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
18/09/0918 September 2009 | 30/04/09 ANNUAL ACCTS |
23/04/0923 April 2009 | 27/04/09 ANNUAL RETURN SHUTTLE |
14/08/0814 August 2008 | 30/04/08 ANNUAL ACCTS |
30/04/0830 April 2008 | 27/04/08 ANNUAL RETURN SHUTTLE |
08/11/078 November 2007 | 30/04/07 ANNUAL ACCTS |
18/05/0718 May 2007 | 27/04/07 ANNUAL RETURN SHUTTLE |
28/09/0628 September 2006 | 30/04/06 ANNUAL ACCTS |
30/05/0630 May 2006 | 27/04/06 ANNUAL RETURN SHUTTLE |
23/03/0623 March 2006 | 30/04/05 ANNUAL ACCTS |
05/05/055 May 2005 | 27/04/05 ANNUAL RETURN SHUTTLE |
18/05/0418 May 2004 | CHANGE OF DIRS/SEC |
18/05/0418 May 2004 | CHANGE OF DIRS/SEC |
30/04/0430 April 2004 | CHANGE IN SIT REG ADD |
27/04/0427 April 2004 | ARTICLES |
27/04/0427 April 2004 | MEMORANDUM |
27/04/0427 April 2004 | DECLN COMPLNCE REG NEW CO |
27/04/0427 April 2004 | PARS RE DIRS/SIT REG OFF |
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