DYNAMIC DRAINAGE LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Resolutions |
11/08/2511 August 2025 New | Memorandum and Articles of Association |
08/08/258 August 2025 New | Current accounting period shortened from 2026-07-31 to 2025-09-30 |
07/08/257 August 2025 New | Registered office address changed from Unit 14 Fitzherbert Spur Farlington Portsmouth PO6 1TT England to 80 Station Parade Harrogate North Yorkshire HG1 1HQ on 2025-08-07 |
07/08/257 August 2025 New | Termination of appointment of James Alan Neno as a director on 2025-07-31 |
07/08/257 August 2025 New | Termination of appointment of Stephen Robert Cunningham as a director on 2025-07-31 |
07/08/257 August 2025 New | Termination of appointment of Richard James Neno as a director on 2025-07-31 |
07/08/257 August 2025 New | Appointment of Mr Henrik Vorgod Pedersen as a director on 2025-07-31 |
07/08/257 August 2025 New | Termination of appointment of Terry Stevens as a director on 2025-07-31 |
07/08/257 August 2025 New | Appointment of Mr Andrew Iain Boyle as a director on 2025-07-31 |
30/05/2530 May 2025 | Confirmation statement made on 2025-05-17 with updates |
16/01/2516 January 2025 | Accounts for a small company made up to 2024-07-31 |
14/10/2414 October 2024 | Appointment of Mr Stephen Robert Cunningham as a director on 2024-10-14 |
14/10/2414 October 2024 | Termination of appointment of Samantha Stevens as a secretary on 2024-10-14 |
14/10/2414 October 2024 | Registered office address changed from York Lodge York Road Selsey West Sussex PO20 0HZ to Unit 14 Fitzherbert Spur Farlington Portsmouth PO6 1TT on 2024-10-14 |
14/10/2414 October 2024 | Cessation of Marlin Holdings Limited as a person with significant control on 2024-07-16 |
03/10/243 October 2024 | Director's details changed for Mr Richard James Neno on 2024-10-03 |
03/10/243 October 2024 | Director's details changed for Mr James Alan Neno on 2024-10-03 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
08/07/248 July 2024 | Cessation of Terry Stevens as a person with significant control on 2024-07-01 |
05/07/245 July 2024 | Notification of Terry Stevens as a person with significant control on 2024-07-01 |
05/07/245 July 2024 | Notification of Environmental & Engineering Group Limited as a person with significant control on 2024-07-01 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
22/05/2422 May 2024 | Change of details for Marlin Holdings Limited as a person with significant control on 2023-12-15 |
22/05/2422 May 2024 | Cessation of Terry Stevens as a person with significant control on 2023-12-15 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2023-07-31 |
26/09/2326 September 2023 | Second filing of a statement of capital following an allotment of shares on 2021-06-01 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-17 with updates |
06/02/236 February 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
09/11/219 November 2021 | Appointment of Mr Richard Neno as a director on 2021-06-02 |
16/06/2116 June 2021 | Appointment of Mr James Alan Neno as a director on 2021-06-01 |
16/06/2116 June 2021 | Cessation of Samantha Tina Stevens as a person with significant control on 2021-06-01 |
16/06/2116 June 2021 | Notification of Marlin Holdings Limited as a person with significant control on 2021-06-01 |
16/06/2116 June 2021 | Statement of capital following an allotment of shares on 2021-06-01 |
15/06/2115 June 2021 | Confirmation statement made on 2021-05-17 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/12/1918 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
02/11/182 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
02/10/172 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
30/06/1630 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
22/07/1522 July 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/05/1423 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/05/1320 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
26/06/1226 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
04/07/114 July 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERRY STEVENS / 01/10/2009 |
22/07/1022 July 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
13/02/0913 February 2009 | 31/05/08 TOTAL EXEMPTION FULL |
30/06/0830 June 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
26/02/0826 February 2008 | 31/05/07 TOTAL EXEMPTION FULL |
25/05/0725 May 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
04/11/064 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
14/06/0614 June 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
26/05/0526 May 2005 | SECRETARY RESIGNED |
17/05/0517 May 2005 | 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