DYNAMIC PROCUREMENT HOLDINGS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Liquidators' statement of receipts and payments to 2025-04-05

View Document

11/06/2411 June 2024 Liquidators' statement of receipts and payments to 2024-04-05

View Document

08/06/238 June 2023 Liquidators' statement of receipts and payments to 2023-04-05

View Document

30/03/2230 March 2022 Satisfaction of charge 076713620004 in full

View Document

28/03/2228 March 2022 Group of companies' accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Registered office address changed from 249 Midsummer Boulevard Milton Keynes MK9 1EA United Kingdom to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP on 2021-06-23

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

31/12/1931 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

14/06/1914 June 2019 ALTER ARTICLES 23/05/2019

View Document

31/05/1931 May 2019 23/05/19 STATEMENT OF CAPITAL GBP 185324.79

View Document

16/11/1816 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 2ND FLOOR PARTIS HOUSE KNOWLHILL MILTON KEYNES MK5 8HJ UNITED KINGDOM

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 249 MIDSUMMER BOULEVARD MILTON KEYNES MK9 1EA

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076713620002

View Document

09/04/189 April 2018 ALTER ARTICLES 27/03/2018

View Document

15/09/1715 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN REINER WOLTER / 26/07/2017

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MR IAN REINER WOLTER / 26/07/2017

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

08/01/178 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

04/08/164 August 2016 SECOND FILED SH01 - 28/06/11 STATEMENT OF CAPITAL GBP 181574.79

View Document

28/06/1628 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

17/06/1617 June 2016 24/05/16 STATEMENT OF CAPITAL GBP 182324.79

View Document

23/05/1623 May 2016 ALTER ARTICLES 04/04/2016

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN THOMPSON

View Document

18/08/1518 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

19/06/1519 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

15/11/1415 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR DARREN LEE THOMPSON

View Document

06/11/146 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JOHN LINDSAY YOUNG / 02/04/2014

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JOHN LINDSAY YOUNG / 02/04/2014

View Document

18/06/1418 June 2014 SECRETARY APPOINTED MR GRAHAM JOHN ANTHONY DOLAN

View Document

18/06/1418 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

16/07/1316 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

27/06/1327 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

17/05/1317 May 2013 SECTION 197 OF CA 2006 02/05/2013

View Document

17/05/1317 May 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/03/131 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

13/01/1313 January 2013 DIRECTOR APPOINTED PAUL SANTO MARTIN

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL STERLING

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STERLING

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STYLES

View Document

13/07/1213 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

18/08/1118 August 2011 SUB-DIVISION 28/06/11

View Document

18/08/1118 August 2011 28/06/11 STATEMENT OF CAPITAL GBP 181574.80

View Document

18/08/1118 August 2011 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

18/08/1118 August 2011 SALE AND PURCHASE AGREEMENT/SHARES SUBDIVIDED 28/06/2011

View Document

03/08/113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/06/1115 June 2011 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