DYNAMIC RIDES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Termination of appointment of Ian Wheeler as a director on 2024-12-19

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Statement of capital following an allotment of shares on 2024-02-27

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Statement of capital following an allotment of shares on 2023-10-27

View Document

03/04/233 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

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

View Accounts

23/03/2323 March 2023 Statement of capital following an allotment of shares on 2023-01-03

View Document

23/03/2323 March 2023 Statement of capital following an allotment of shares on 2023-02-01

View Document

24/01/2324 January 2023 Statement of capital following an allotment of shares on 2022-11-29

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-03 with updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Statement of capital following an allotment of shares on 2021-10-12

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/01/2113 January 2021 18/12/20 STATEMENT OF CAPITAL GBP 40

View Document

13/01/2113 January 2021 24/12/20 STATEMENT OF CAPITAL GBP 5

View Document

07/01/217 January 2021 31/10/20 STATEMENT OF CAPITAL GBP 5

View Document

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/03/1918 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 185

View Document

11/03/1911 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 144

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

15/12/1815 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HODGE

View Document

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

View Accounts

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

05/09/175 September 2017 SECOND FILED SH01 - 10/12/16 STATEMENT OF CAPITAL GBP 100

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR ANDREW JOHN HODGE

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/12/1612 December 2016 01/12/16 STATEMENT OF CAPITAL GBP 124

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK HOOD

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/11/1530 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

22/10/1422 October 2014 30/03/14 STATEMENT OF CAPITAL GBP 97

View Document

22/10/1422 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/07/143 July 2014 PREVEXT FROM 31/10/2013 TO 31/03/2014

View Document

27/11/1327 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

14/11/1314 November 2013 26/02/13 STATEMENT OF CAPITAL GBP 94.00

View Document

14/11/1314 November 2013 02/04/13 STATEMENT OF CAPITAL GBP 97.00

View Document

09/07/139 July 2013 26/02/13 STATEMENT OF CAPITAL GBP 78

View Document

09/07/139 July 2013 26/02/13 STATEMENT OF CAPITAL GBP 32

View Document

09/07/139 July 2013 17/10/12 STATEMENT OF CAPITAL GBP 5

View Document

09/07/139 July 2013 26/02/13 STATEMENT OF CAPITAL GBP 57

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM THE EXCHANGE HASLUCKS GREEN ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL UNITED KINGDOM

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR IAN WHEELER

View Document

17/10/1217 October 2012 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