DYNAMIC ENERGY LTD

Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

17/10/2417 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

20/09/2320 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

14/11/2214 November 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/01/2119 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

11/11/1911 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

29/10/1829 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

10/11/1710 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 16 CARBEILE ROAD TORPOINT CORNWALL PL11 2HP ENGLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/10/168 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

06/08/166 August 2016 REGISTERED OFFICE CHANGED ON 06/08/2016 FROM C/O S E HONEY AMITY LODGE FREATHY CLIFF MILLBROOK TORPOINT CORNWALL PL10 1JT

View Document

02/02/162 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/11/1520 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

02/02/152 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SARA ELAINE HONEY / 02/02/2015

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MRS SARA ELAINE HONEY

View Document

02/02/152 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HONEY / 02/02/2015

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM FIELD / 02/02/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/10/1413 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

05/02/145 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/11/131 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

04/02/134 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

03/02/133 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW TANNER

View Document

03/02/133 February 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TREWHELLA

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM UNIT 12 ENTERPRISE COURT MARINE DRIVE TORPOINT CORNWALL PL11 2EH ENGLAND

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM THE GUARDHOUSE MAKER HEIGHTS MILLBROOK TORPOINT PL10 1LA ENGLAND

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

18/01/1218 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR ANDREW JOSEPH TANNER

View Document

06/01/116 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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