DYNAMIC ELECTRICAL SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Micro company accounts made up to 2025-03-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/07/243 July 2024 Micro company accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

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

View Accounts

08/08/238 August 2023 Micro company accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/11/1914 November 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CURRSHO FROM 05/04/2020 TO 31/03/2020

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

23/08/1823 August 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

08/06/178 June 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

03/08/163 August 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

26/04/1626 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

12/05/1512 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

12/05/1412 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

08/11/138 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

03/05/133 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

15/05/1215 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

20/09/1120 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

20/04/1120 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE FORD POOLE / 13/03/2010

View Document

12/05/1012 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE POOLE / 13/03/2010

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEE POOLE / 28/02/2008

View Document

12/05/0812 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE POOLE / 28/02/2008

View Document

12/05/0812 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM 217 STATION ROAD NEW WALTHAM GRIMSBY NORTH EAST LINCOLNSHIRE DN36 4PN

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

03/08/983 August 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 05/04/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 REGISTERED OFFICE CHANGED ON 10/10/97 FROM: 56 YARBOROUGH ROAD GRIMSBY NTH EAST LINCOLNSHIRE DN34 4OJ

View Document

10/10/9710 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9710 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9727 April 1997 DIRECTOR RESIGNED

View Document

27/04/9727 April 1997 SECRETARY RESIGNED

View Document

27/04/9727 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 REGISTERED OFFICE CHANGED ON 27/04/97 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

17/04/9717 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information