DYNAMIC FIRE SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-18 with updates

View Document

18/08/2518 August 2025 NewTermination of appointment of Alex Bujinowsky as a director on 2025-08-01

View Document

18/08/2518 August 2025 NewCessation of Alex Bujinowsky as a person with significant control on 2025-08-01

View Document

18/08/2518 August 2025 NewAppointment of Mr Malcolm Richard Moore as a director on 2025-08-01

View Document

18/08/2518 August 2025 NewNotification of Malcolm Richard Moore as a person with significant control on 2025-08-01

View Document

02/08/252 August 2025 NewUnaudited abridged accounts made up to 2024-06-30

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-04-21 with updates

View Document

16/05/2516 May 2025 Appointment of Mr Neville Eric Rose as a director on 2025-05-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

26/04/2426 April 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/05/2330 May 2023 Registered office address changed from First Floor Swan Buildings 20 Swan Street Manchester M4 5JW to Henleaze House Business Centre 13 Harbury Road Henleaze Bristol BS9 4PN on 2023-05-30

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

21/04/2321 April 2023 Notification of Alex Bujinowsky as a person with significant control on 2023-04-01

View Document

21/04/2321 April 2023 Cessation of Munawar Hayat as a person with significant control on 2023-04-01

View Document

21/04/2321 April 2023 Termination of appointment of Munawar Hayat as a director on 2023-04-01

View Document

21/04/2321 April 2023 Appointment of Mr Alex Bujinowsky as a director on 2023-04-01

View Document

20/04/2320 April 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-12 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/07/2014 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUNAWAR HAYAT

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR MUNAWAR HAYAT

View Document

13/07/2013 July 2020 CESSATION OF BRYAN THORNTON AS A PSC

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA ENGLAND

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

13/07/2013 July 2020 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

10/07/2010 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

10/07/2010 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN THORNTON

View Document

10/07/2010 July 2020 DIRECTOR APPOINTED MR BRYAN THORNTON

View Document

10/07/2010 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CFS SECRETARIES LIMITED

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY ENGLAND

View Document

09/07/209 July 2020 CESSATION OF PETER VALAITIS AS A PSC

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

03/07/183 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

07/07/177 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

13/06/1613 June 2016 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