DYNAMIC DEVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/03/2515 March 2025 | Registered office address changed from C/O Does Liverpool, First Floor Tapestry Building 68-76 Kempston Street Kempston Street Liverpool Merseyside L3 8HL United Kingdom to C/O Does Liverpool, First Floor, Tapestry Building 68-72 Kempston Street Liverpool Merseyside L3 8HL on 2025-03-15 |
15/03/2515 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
23/12/2423 December 2024 | Micro company accounts made up to 2023-12-31 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-29 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Micro company accounts made up to 2022-12-31 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/12/2212 December 2022 | Micro company accounts made up to 2021-12-31 |
04/11/224 November 2022 | Registered office address changed from 36 Winstanley Road Liverpool L22 4QW United Kingdom to C/O Does Liverpool, First Floor Tapestry Building 68-76 Kempston Street Kempston Street Liverpool Merseyside L3 8HL on 2022-11-04 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-28 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
18/03/1918 March 2019 | REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 1 QUEENSWAY CROSBY MERSEYSIDE L22 4RA |
06/10/186 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
07/10/177 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
11/03/1711 March 2017 | APPOINTMENT TERMINATED, SECRETARY ALESSANDRA LENNON |
11/03/1711 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/03/162 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/02/1528 February 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/03/1429 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/04/1310 April 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/03/1221 March 2012 | Annual return made up to 29 February 2012 with full list of shareholders |
21/03/1221 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / ALESSANDRA LENNON / 01/04/2010 |
21/03/1221 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX JOHN LENNON / 01/03/2010 |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/03/1114 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/04/1027 April 2010 | REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 1 QUEENSWAY CROSBY LIVERPOOL MERSEYSIDE L224RA ENGLAND |
21/04/1021 April 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
21/04/1021 April 2010 | REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 158A COLLEGE ROAD, CROSBY LIVERPOOL MERSEYSIDE L23 3DP |
21/04/1021 April 2010 | REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 1 QUEENSWAY ROAD CROSBY LIVERPOOL MERSEYSIDE L224RA ENGLAND |
02/07/092 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
24/03/0924 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
06/10/086 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
30/04/0830 April 2008 | RETURN MADE UP TO 29/02/08; FULL LIST OF MEMBERS |
04/10/074 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
14/05/0714 May 2007 | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
27/07/0627 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
27/07/0627 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
27/07/0627 July 2006 | SECRETARY RESIGNED |
27/07/0627 July 2006 | NEW SECRETARY APPOINTED |
08/03/068 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
08/03/068 March 2006 | LOCATION OF DEBENTURE REGISTER |
08/03/068 March 2006 | REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 23 THE PADDOCKS CAMBRIDGE CAMBRIDGESHIRE CB1 3HG |
08/03/068 March 2006 | LOCATION OF REGISTER OF MEMBERS |
08/03/068 March 2006 | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS |
03/11/053 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
07/03/057 March 2005 | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS |
03/03/053 March 2005 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 |
08/01/048 January 2004 | 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