DYNAMIC FS LTD

Company Documents

DateDescription
23/01/2523 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

05/12/245 December 2024 Previous accounting period shortened from 2024-11-30 to 2024-06-30

View Document

08/10/248 October 2024 Registered office address changed from Unit 6 Platinum Way Urmston Trafford Park Manchester M41 7LY England to Unit 6 Platinum Rd Urmston Trafford Park Manchester M41 7LY on 2024-10-08

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

13/08/2413 August 2024 Certificate of change of name

View Document

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

View Accounts

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

28/01/2228 January 2022 Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW England to Unit 6 Platinum Way Urmston Trafford Park Manchester M41 7LY on 2022-01-28

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/11/211 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM 11 RIVERVIEW HEATON MERSEY STOCKPORT SK4 3GN UNITED KINGDOM

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

27/11/1927 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL FRASER

View Document

27/11/1927 November 2019 CESSATION OF DEBORAH LEANNE BODEN AS A PSC

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MISS DEBORAH LEANNE BODEN

View Document

30/11/1830 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORAH BODEN / 27/11/2018

View Document

27/11/1827 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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