DYNAMIC INSTALLATIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 17/10/2517 October 2025 New | Resolutions |
| 17/10/2517 October 2025 New | Statement of affairs |
| 17/10/2517 October 2025 New | Registered office address changed from Manor House 35 st. Thomas's Road Chorley Lancashire PR7 1HP to Suite 1a 40 King Street Manchester Greater Manchester M2 6BA on 2025-10-17 |
| 17/10/2517 October 2025 New | Appointment of a voluntary liquidator |
| 12/02/2512 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
| 20/01/2520 January 2025 | Unaudited abridged accounts made up to 2024-01-31 |
| 13/02/2413 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 31/10/2331 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
| 08/02/238 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
| 31/10/2231 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
| 07/02/227 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 29/10/2129 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 29/01/2129 January 2021 | 31/01/20 UNAUDITED ABRIDGED |
| 12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 31/10/1931 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
| 06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 09/10/189 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
| 12/03/1812 March 2018 | 31/01/17 TOTAL EXEMPTION FULL |
| 10/02/1810 February 2018 | DISS40 (DISS40(SOAD)) |
| 07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 02/01/182 January 2018 | FIRST GAZETTE |
| 10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 21/01/1721 January 2017 | DISS40 (DISS40(SOAD)) |
| 03/01/173 January 2017 | FIRST GAZETTE |
| 09/03/169 March 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 13/01/1613 January 2016 | DISS40 (DISS40(SOAD)) |
| 12/01/1612 January 2016 | Annual accounts small company total exemption made up to 31 January 2015 |
| 05/01/165 January 2016 | FIRST GAZETTE |
| 09/03/159 March 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 05/03/145 March 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 18/03/1318 March 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 16/03/1216 March 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 15/06/1115 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 18/04/1118 April 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
| 18/04/1118 April 2011 | REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 38 NEWSTEAD DRIVE SUNNINGHILL PARK BOLTON BL3 3RE UNITED KINGDOM |
| 05/10/105 October 2010 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA SEMANDA |
| 17/09/1017 September 2010 | CURRSHO FROM 28/02/2011 TO 31/01/2011 |
| 05/02/105 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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