DYNAMIC RESOURCING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Notification of Dynamic Resourcing Group Limited as a person with significant control on 2025-03-27 |
27/03/2527 March 2025 | Cessation of Fahmida Akhtar as a person with significant control on 2025-03-27 |
18/03/2518 March 2025 | Change of details for Miss Fahmida Akhtar as a person with significant control on 2025-03-18 |
20/02/2520 February 2025 | Appointment of Mr Syed Akthar Hussain as a director on 2025-01-15 |
19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
21/08/2321 August 2023 | Confirmation statement made on 2023-08-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
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 |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES |
12/07/1912 July 2019 | DIRECTOR APPOINTED MR ASIF DITTA |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/09/166 September 2016 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/09/157 September 2015 | Annual return made up to 7 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/08/1419 August 2014 | Annual return made up to 7 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/09/1323 September 2013 | Annual return made up to 7 August 2013 with full list of shareholders |
01/07/131 July 2013 | REGISTERED OFFICE CHANGED ON 01/07/2013 FROM, CROSSBOW HOUSE, 40 LIVERPOOL ROAD, SLOUGH, BERKSHIRE, SL1 4QZ |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/08/1215 August 2012 | Annual return made up to 7 August 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/08/1110 August 2011 | Annual return made up to 7 August 2011 with full list of shareholders |
28/12/1028 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/12/1021 December 2010 | Annual return made up to 1 November 2010 with full list of shareholders |
07/09/107 September 2010 | Annual return made up to 7 August 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
21/08/0921 August 2009 | RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS |
19/06/0919 June 2009 | CURRSHO FROM 31/08/2008 TO 31/03/2008 |
13/10/0813 October 2008 | APPOINTMENT TERMINATED SECRETARY DANIEL AFFUM |
28/08/0828 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / FAHMIDA AKHTAR / 25/01/2008 |
28/08/0828 August 2008 | RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS |
23/06/0823 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
20/09/0720 September 2007 | SECRETARY RESIGNED |
20/09/0720 September 2007 | NEW SECRETARY APPOINTED |
05/09/075 September 2007 | RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS |
05/09/075 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/11/069 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
08/11/068 November 2006 | REGISTERED OFFICE CHANGED ON 08/11/06 FROM: 176 KNOLLYS ROAD, FLAT D, LONDON, SW16 2JS |
11/10/0611 October 2006 | SECRETARY'S PARTICULARS CHANGED |
24/08/0624 August 2006 | NEW SECRETARY APPOINTED |
24/08/0624 August 2006 | SECRETARY RESIGNED |
22/08/0622 August 2006 | SECRETARY'S PARTICULARS CHANGED |
07/08/067 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DYNAMIC RESOURCING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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