DYNAMIC EARTH ENTERPRISES LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

03/12/243 December 2024 Satisfaction of charge 4 in full

View Document

21/10/2421 October 2024 Satisfaction of charge 5 in full

View Document

24/09/2424 September 2024 Full accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Appointment of Mrs Anastasia Patricia Catharine Rocke as a secretary on 2023-12-13

View Document

16/01/2416 January 2024 Termination of appointment of Douglas Walker as a secretary on 2023-12-13

View Document

04/10/234 October 2023 Full accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/10/223 October 2022 Appointment of Mr Mark Ashley Bishop as a director on 2022-09-22

View Document

03/10/223 October 2022 Notification of Mark Bishop as a person with significant control on 2022-09-22

View Document

03/10/223 October 2022 Current accounting period extended from 2022-10-31 to 2023-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

30/09/2030 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

29/07/1929 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

13/03/1913 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DOWNES

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED PROFESSOR SIR PETER DOWNES

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR IAN RITCHIE

View Document

06/02/196 February 2019 CESSATION OF IAN CLELAND RITCHIE AS A PSC

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

09/07/189 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

13/07/1713 July 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

27/06/1627 June 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

05/08/155 August 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

09/07/159 July 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

07/07/147 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

06/06/146 June 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

09/07/139 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

26/07/1226 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

01/07/111 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

10/06/1110 June 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR IAN RITCHIE

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR DESMOND BONNAR

View Document

07/07/107 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

06/07/096 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS

View Document

19/06/0719 June 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

08/11/058 November 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

07/11/057 November 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

03/11/053 November 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

01/11/051 November 2005 DEC MORT/CHARGE *****

View Document

01/11/051 November 2005 PARTIC OF MORT/CHARGE *****

View Document

01/07/051 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

02/09/032 September 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

28/07/0328 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

02/09/022 September 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

02/10/012 October 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

21/09/0121 September 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

31/08/0131 August 2001 AUDITOR'S RESIGNATION

View Document

25/07/0125 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 PARTIC OF MORT/CHARGE *****

View Document

25/05/0125 May 2001 PARTIC OF MORT/CHARGE *****

View Document

22/05/0122 May 2001 DEC MORT/CHARGE *****

View Document

22/05/0122 May 2001 DEC MORT/CHARGE *****

View Document

22/05/0122 May 2001 PARTIC OF MORT/CHARGE *****

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

05/04/015 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 NC INC ALREADY ADJUSTED 01/06/00

View Document

05/07/005 July 2000 £ NC 102/500000 01/06

View Document

05/07/005 July 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/06/00

View Document

28/06/0028 June 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/10/00

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 APPOINT DIRECTORS 27/02/00

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 NEW SECRETARY APPOINTED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 SECRETARY RESIGNED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS

View Document

15/07/9915 July 1999 REGISTERED OFFICE CHANGED ON 15/07/99 FROM: APEX HOUSE 99 HAYMARKET TERRACE EDINBURGH EH12 5HD

View Document

18/03/9918 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

07/09/987 September 1998 AUDITOR'S RESIGNATION

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 RETURN MADE UP TO 01/07/98; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

08/04/988 April 1998 DIRECTOR APPOINTED 17/03/98

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 SECRETARY RESIGNED

View Document

08/08/978 August 1997 RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

04/03/974 March 1997 NEW SECRETARY APPOINTED

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 RETURN MADE UP TO 01/07/96; NO CHANGE OF MEMBERS

View Document

08/06/968 June 1996 DIRECTOR RESIGNED

View Document

08/06/968 June 1996 NEW SECRETARY APPOINTED

View Document

08/06/968 June 1996 REGISTERED OFFICE CHANGED ON 08/06/96 FROM: ORCHARD BRAE HOUSE 30 QUEENSFERRY RD EDINBURGH EH4 2HG

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

20/10/9520 October 1995 PARTIC OF MORT/CHARGE *****

View Document

20/10/9520 October 1995 PARTIC OF MORT/CHARGE *****

View Document

26/06/9526 June 1995 ALTER MEM AND ARTS 22/06/95

View Document

26/06/9526 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/9522 June 1995 RETURN MADE UP TO 01/07/95; CHANGE OF MEMBERS

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

01/05/951 May 1995 NEW DIRECTOR APPOINTED

View Document

23/04/9523 April 1995 NEW DIRECTOR APPOINTED

View Document

09/04/959 April 1995 NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 NEW DIRECTOR APPOINTED

View Document

31/03/9531 March 1995 £ NC 100/102 28/03/95

View Document

31/03/9531 March 1995 DIRECTOR RESIGNED

View Document

31/03/9531 March 1995 DIRECTOR RESIGNED

View Document

31/03/9531 March 1995 NEW DIRECTOR APPOINTED

View Document

31/03/9531 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/9531 March 1995 NC INC ALREADY ADJUSTED 28/03/95

View Document

31/03/9531 March 1995 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/06

View Document

27/06/9427 June 1994 RETURN MADE UP TO 01/07/94; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9426 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

26/04/9426 April 1994 EXEMPTION FROM APPOINTING AUDITORS 14/04/94

View Document

15/04/9415 April 1994 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/9415 April 1994 SECRETARY RESIGNED

View Document

15/04/9415 April 1994 NEW SECRETARY APPOINTED

View Document

15/04/9415 April 1994 REGISTERED OFFICE CHANGED ON 15/04/94 FROM: 12 HOPE STREET EDINBURGH LOTHIAN EH12 4DD

View Document

03/11/933 November 1993 RETURN MADE UP TO 01/07/93; FULL LIST OF MEMBERS

View Document

06/09/936 September 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/09/93

View Document

06/09/936 September 1993 COMPANY NAME CHANGED YOUNGER UNIVERSE ENTERPRISES LIM ITED CERTIFICATE ISSUED ON 07/09/93

View Document

19/08/9219 August 1992 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/921 July 1992 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