DYNAMIC INSTALLATIONS LTD

Company Documents

DateDescription
17/10/2517 October 2025 NewResolutions

View Document

17/10/2517 October 2025 NewStatement of affairs

View Document

17/10/2517 October 2025 NewRegistered 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

View Document

17/10/2517 October 2025 NewAppointment of a voluntary liquidator

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

20/01/2520 January 2025 Unaudited abridged accounts made up to 2024-01-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/10/2231 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

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

View Accounts

29/10/2129 October 2021 Unaudited abridged 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 UNAUDITED ABRIDGED

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

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

View Accounts

31/10/1931 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/10/189 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

12/03/1812 March 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

10/02/1810 February 2018 DISS40 (DISS40(SOAD))

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/01/182 January 2018 FIRST GAZETTE

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/01/1721 January 2017 DISS40 (DISS40(SOAD))

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

09/03/169 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/01/1613 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

09/03/159 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/03/145 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/03/1318 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/03/1216 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/04/1118 April 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 38 NEWSTEAD DRIVE SUNNINGHILL PARK BOLTON BL3 3RE UNITED KINGDOM

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR VICTORIA SEMANDA

View Document

17/09/1017 September 2010 CURRSHO FROM 28/02/2011 TO 31/01/2011

View Document

05/02/105 February 2010 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