DYNAMIC METALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Accounts for a medium company made up to 2024-06-30

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/10/2312 October 2023 Full accounts made up to 2023-06-30

View Document

08/08/238 August 2023 Confirmation statement made on 2023-06-30 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Full accounts made up to 2022-06-30

View Document

24/11/2224 November 2022 Satisfaction of charge 071883980002 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/05/2218 May 2022 Registration of charge 071883980003, created on 2022-05-17

View Document

05/04/225 April 2022 Full accounts made up to 2021-06-30

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-12 with updates

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

28/10/1928 October 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL EXCELL / 21/08/2019

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / MR SAMUEL EXCELL / 21/08/2019

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

18/03/1918 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071883980002

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

12/02/1812 February 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STANLEY BAILEY / 02/05/2017

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL EXCELL / 11/03/2017

View Document

11/11/1611 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

21/03/1621 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

14/11/1514 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER NICHOLAS BAILEY / 10/07/2015

View Document

23/03/1523 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

18/11/1418 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER NICHOLAS BAILEY / 14/10/2014

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN AMBROSE / 11/08/2014

View Document

21/03/1421 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

25/02/1425 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

28/03/1328 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/04/1210 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL EXCELL / 06/01/2012

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER NICHOLAS BAILEY / 06/01/2012

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ALAN EXCELL / 06/01/2012

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STANLEY BAILEY / 06/01/2012

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN AMBROSE / 06/01/2012

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/04/1126 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 21/01/11 STATEMENT OF CAPITAL GBP 1500

View Document

01/02/111 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED SAMUEL EXCELL

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED STEPHEN AMBROSE

View Document

18/01/1118 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

15/12/1015 December 2010 CURREXT FROM 31/03/2011 TO 30/06/2011

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED ALEXANDER NICHOLAS BAILEY

View Document

09/06/109 June 2010 DIRECTOR APPOINTED NICHOLAS STANLEY BAILEY

View Document

12/03/1012 March 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