DYNAMIC HEALTH SYSTEMS SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

30/10/2330 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

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 2023-01-11 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN POPE / 21/01/2016

View Document

21/01/1621 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR CALUM DOUGLAS ROBERT MUIR / 01/01/2016

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/01/1520 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/06/1410 June 2014 VARYING SHARE RIGHTS AND NAMES

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN POPE / 30/04/2014

View Document

20/01/1420 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/01/1324 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AXEL ALEXANDER SCHULTE / 23/04/2012

View Document

10/04/1210 April 2012 02/04/12 STATEMENT OF CAPITAL GBP 1262

View Document

08/02/128 February 2012 DIRECTOR APPOINTED CALUM DOUGLAS ROBERT MUIR

View Document

08/02/128 February 2012 07/02/12 STATEMENT OF CAPITAL GBP 1200

View Document

19/01/1219 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AXEL ALEXANDER SCHULTE / 10/01/2012

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR NARINDER SINGH GOGNA

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MR AXEL ALEXANDER SCHULTE

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR RICHARD MARTIN POPE

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED NARINDER SINGH GOGNA

View Document

11/01/1111 January 2011 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