DYNAMIC PROCESS SIMULATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
22/10/2422 October 2024 | Register inspection address has been changed from 93 River View Shefford SG17 5FN England to Beech House Park Lane St. Briavels Lydney GL15 6QX |
22/10/2422 October 2024 | Change of details for Mr Peter Monahan as a person with significant control on 2024-10-22 |
22/10/2422 October 2024 | Secretary's details changed for Mr Steven John Cowley on 2024-10-22 |
22/10/2422 October 2024 | Director's details changed for Steven John Cowley on 2024-10-22 |
22/10/2422 October 2024 | Register(s) moved to registered office address Beech House Park Lane St. Briavels Lydney GL15 6QX |
22/10/2422 October 2024 | Change of details for Mr Steven John Cowley as a person with significant control on 2024-10-22 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/12/2330 December 2023 | Micro company accounts made up to 2023-03-31 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
23/10/2323 October 2023 | Change of details for Mr Peter Monahan as a person with significant control on 2023-10-04 |
23/10/2323 October 2023 | Register inspection address has been changed from 52 Fairfield Square Stuart Road Gravesend Kent DA11 0DT England to 93 River View Shefford SG17 5FN |
30/06/2330 June 2023 | Registered office address changed from 52 Fairfield Square Gravesend DA11 0DT England to Beech House Park Lane St. Briavels Lydney GL15 6QX on 2023-06-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
22/10/2222 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
20/10/2120 October 2021 | Registered office address changed from 52 52 Fairfield Square Gravesend Kent DA11 0DT United Kingdom to 52 Fairfield Square Gravesend DA11 0DT on 2021-10-20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
29/01/2029 January 2020 | SECRETARY APPOINTED MR STEVEN JOHN COWLEY |
29/01/2029 January 2020 | REGISTERED OFFICE CHANGED ON 29/01/2020 FROM C/O COMPASS ACCOUNTANTS VENTURE HOUSE THE TANNERIES EAST STREET TITCHFIELD HAMPSHIRE PO14 4AR |
29/01/2029 January 2020 | APPOINTMENT TERMINATED, SECRETARY COMPASS ACCOUNTANTS |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES |
09/10/179 October 2017 | PSC'S CHANGE OF PARTICULARS / MR STEVEN JOHN COWLEY / 30/10/2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/10/1512 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/10/1415 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
10/10/1310 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MONAHAN / 09/10/2013 |
10/10/1310 October 2013 | SAIL ADDRESS CHANGED FROM: 7 JUNIPER ROAD WATERLOOVILLE HAMPSHIRE PO8 0DY UNITED KINGDOM |
10/10/1310 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/10/129 October 2012 | SAIL ADDRESS CHANGED FROM: 21A ST. CATHERINES ROAD HAYLING ISLAND HAMPSHIRE PO11 0HF UNITED KINGDOM |
09/10/129 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
09/10/129 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MONAHAN / 09/10/2012 |
01/08/121 August 2012 | APPOINTMENT TERMINATED, DIRECTOR FIONA COWLEY |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
13/10/1113 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
13/10/1113 October 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
12/10/1112 October 2011 | SAIL ADDRESS CREATED |
11/10/1111 October 2011 | CORPORATE SECRETARY APPOINTED COMPASS ACCOUNTANTS |
11/10/1111 October 2011 | REGISTERED OFFICE CHANGED ON 11/10/2011 FROM LATCHMORE HOUSE 99-101 LONDON ROAD COWPLAIN WATERLOOVILLE HAMPSHIRE PO8 8XJ |
11/10/1111 October 2011 | APPOINTMENT TERMINATED, SECRETARY PETER MONAHAN |
25/02/1125 February 2011 | DIRECTOR APPOINTED FIONA LOUISE COWLEY |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/11/101 November 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN COWLEY / 12/10/2009 |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MONAHAN / 12/10/2009 |
05/11/095 November 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
11/11/0811 November 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
04/02/084 February 2008 | NEW SECRETARY APPOINTED |
04/02/084 February 2008 | SECRETARY RESIGNED |
04/02/084 February 2008 | REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 17 CARRONADE WALK HILSEA PORTSMOUTH HAMPSHIRE PO3 5LX |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/10/0729 October 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
29/10/0729 October 2007 | LOCATION OF REGISTER OF MEMBERS |
25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/12/0611 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
16/10/0616 October 2006 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/11/054 November 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
21/01/0521 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/11/0418 November 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
31/12/0331 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
31/12/0331 December 2003 | DIRECTOR RESIGNED |
22/10/0322 October 2003 | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS |
15/10/0215 October 2002 | RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS |
12/07/0212 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
14/03/0214 March 2002 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02 |
19/10/0119 October 2001 | RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS |
18/10/0018 October 2000 | NEW DIRECTOR APPOINTED |
18/10/0018 October 2000 | NEW DIRECTOR APPOINTED |
12/10/0012 October 2000 | SECRETARY RESIGNED |
12/10/0012 October 2000 | REGISTERED OFFICE CHANGED ON 12/10/00 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
12/10/0012 October 2000 | NEW DIRECTOR APPOINTED |
12/10/0012 October 2000 | DIRECTOR RESIGNED |
12/10/0012 October 2000 | NEW SECRETARY APPOINTED |
09/10/009 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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