DYNAMIC MACHINE TOOLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

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

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-19 with updates

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

04/07/234 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

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

View Accounts

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

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

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

27/10/2127 October 2021 Registered office address changed from Unit 4, Roseberry Court, Stokesley Business Park Stokesley Middlesbrough 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

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

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

View Accounts

16/01/2016 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 048053720001

View Document

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

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

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

View Accounts

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

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

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

View Accounts

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

View Document

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

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA BEADLE / 24/10/2017

View Document

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

View Document

24/10/1724 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA BEADLE / 24/10/2017

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH DAVID BEADLE

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA BEADLE

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

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

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

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

View Accounts

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

View Document

25/06/1525 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

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

View Accounts

01/08/141 August 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 2 BEARDMORE AVENUE MARSKE REDCAR CLEVELAND TS11 6NG

View Document

07/07/147 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

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

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

View Accounts

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/07/122 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH DAVID BEADLE / 19/06/2010

View Document

13/07/1013 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA BEADLE / 19/06/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 COMPANY NAME CHANGED DASAL LIMITED CERTIFICATE ISSUED ON 20/04/04

View Document

06/07/036 July 2003 REGISTERED OFFICE CHANGED ON 06/07/03 FROM: NEW GARTH HOUSE UPPER GARTH GARDENS GUISEBOROUGH TS14 6HA

View Document

06/07/036 July 2003 NEW DIRECTOR APPOINTED

View Document

06/07/036 July 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

06/07/036 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0329 June 2003 DIRECTOR RESIGNED

View Document

29/06/0329 June 2003 SECRETARY RESIGNED

View Document

19/06/0319 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PATCH PAINTING LTD


  • 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