DYNAMIC MACHINE TOOLS SERVICING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

16/07/2416 July 2024 Change of details for Mr Simon Timothy Connor as a person with significant control on 2024-06-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/02/236 February 2023 Registered office address changed from 5 Old Brew House Bow Street Guisborough North Yorkshire TS14 6PR England to 10 Ryedale Guisborough North Yorkshire TS14 8JE on 2023-02-06

View Document

24/11/2224 November 2022 Change of details for Mr Simon Timothy Connor as a person with significant control on 2022-11-01

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

24/11/2224 November 2022 Secretary's details changed for Mrs Sandra Beadle on 2022-05-31

View Document

24/11/2224 November 2022 Director's details changed for Mr Joseph David Beadle on 2022-05-31

View Document

24/11/2224 November 2022 Director's details changed for Mr Joseph David Beadle on 2022-05-31

View Document

24/11/2224 November 2022 Change of details for Mr Joseph David Beadle as a person with significant control on 2022-05-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Director's details changed for Mr Simon Timothy Connor on 2021-11-08

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

27/10/2127 October 2021 Registered office address changed from Unit 4 Roseberry Court, Ellerbeck Way Stokesley Cleveland TS9 5QT to 5 Old Brew House Bow Street Guisborough North Yorkshire TS14 6PR on 2021-10-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/03/2128 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH DAVID BEADLE / 30/01/2019

View Document

30/01/1930 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA BEADLE / 30/01/2019

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY TIMOTHY CONNOR / 30/01/2019

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY CONNOR / 10/08/2017

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / MR JOSEPH DAVID BEADLE / 24/10/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 Annual return made up to 11 November 2015 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 2 BEARDMORE AVENUE MARSKE-BY-THE-SEA REDCAR TS11 6NG

View Document

25/11/1425 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/11/1319 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY CONNOR / 24/05/2013

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/11/1220 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/11/1128 November 2011 PREVSHO FROM 30/11/2011 TO 31/03/2011

View Document

17/11/1117 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

11/11/1011 November 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