DYNAMIC FINANCE SUPPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
24/02/2524 February 2025 | Registered office address changed from Flat 1 46 Bath Road Reading RG1 6PH England to Flat 18 Woodrow Court Flat 18 Woodrow Court Caversham Reading RG4 7AQ on 2025-02-24 |
15/11/2415 November 2024 | Confirmation statement made on 2024-11-02 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/04/2426 April 2024 | Total exemption full accounts made up to 2023-06-30 |
02/11/232 November 2023 | Director's details changed for Ms Frances Irene Atherstone on 2023-01-13 |
02/11/232 November 2023 | Confirmation statement made on 2023-11-02 with no updates |
02/11/232 November 2023 | Change of details for Ms Frances Irene Atherstone as a person with significant control on 2023-01-13 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Registered office address changed from 15 Bowden Row Bowden Row Reading RG30 3FJ England to Flat 1 46 Bath Road Reading RG1 6PH on 2023-03-29 |
09/02/239 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/04/224 April 2022 | Amended total exemption full accounts made up to 2020-06-30 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
05/11/215 November 2021 | Confirmation statement made on 2021-11-03 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/03/2125 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
02/01/212 January 2021 | CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
08/12/198 December 2019 | CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES |
29/10/1829 October 2018 | REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 31 ARTILLERY MEWS TILEHURST ROAD READING RG30 2JN ENGLAND |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
13/11/1613 November 2016 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
01/04/161 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
31/03/1631 March 2016 | REGISTERED OFFICE CHANGED ON 31/03/2016 FROM EQUITY HOUSE 4-6 SCHOOL ROAD TILEHURST READING BERKSHIRE RG31 5AL |
16/11/1516 November 2015 | Annual return made up to 3 November 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/06/1516 June 2015 | CURREXT FROM 31/12/2014 TO 30/06/2015 |
05/12/145 December 2014 | Annual return made up to 3 November 2014 with full list of shareholders |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
28/11/1328 November 2013 | Annual return made up to 3 November 2013 with full list of shareholders |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
30/04/1330 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES IRENE ATHERSTONE / 29/04/2013 |
30/04/1330 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES IRENE ATHERSTONE / 29/04/2013 |
08/04/138 April 2013 | REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 18 KENTWOOD HILL TILEHURST READING BERKS RG31 6DE ENGLAND |
25/01/1325 January 2013 | Annual return made up to 3 November 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/11/1121 November 2011 | Annual return made up to 3 November 2011 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/04/1119 April 2011 | APPOINTMENT TERMINATED, SECRETARY GRAHAM ATHERSTONE |
04/01/114 January 2011 | Annual return made up to 3 November 2010 with full list of shareholders |
17/06/1017 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
28/02/1028 February 2010 | Annual return made up to 3 November 2009 with full list of shareholders |
05/02/105 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM ATHERSTONE / 03/11/2009 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCES IRENE ATHERSTONE / 03/11/2009 |
05/02/105 February 2010 | SAIL ADDRESS CREATED |
15/01/1015 January 2010 | PREVEXT FROM 30/11/2009 TO 31/12/2009 |
03/11/083 November 2008 | 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