DYNAMIC SEARCH SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-09-04 with no updates

View Document

11/11/2411 November 2024 Satisfaction of charge 092034920004 in full

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

14/04/2314 April 2023 Director's details changed for Mr John Alexander Marks on 2023-04-13

View Document

14/04/2314 April 2023 Change of details for Mr John Alexander Marks as a person with significant control on 2023-04-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Registered office address changed from Suite 1, 2nd Floor 14 Castle Street Liverpool L2 0NE England to Ground Floor 14 Castle Street Liverpool Merseyside L2 0NE on 2022-12-12

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Director's details changed for Mr John Alexander Marks on 2022-02-02

View Document

02/02/222 February 2022 Change of details for Mr John Alexander Marks as a person with significant control on 2022-02-02

View Document

02/02/222 February 2022 Director's details changed for Mr John Marks on 2022-02-02

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/10/2121 October 2021 Registration of charge 092034920005, created on 2021-10-19

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Previous accounting period extended from 2020-09-30 to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092034920004

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092034920003

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

19/04/1819 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, SECRETARY ALBERT LAW

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

05/07/175 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092034920002

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM SUITE 119 COTTON EXCHANGE BIXTETH STREET LIVERPOOL MERSEYSIDE L3 9LQ

View Document

15/11/1615 November 2016 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

24/03/1624 March 2016 04/09/15 FULL LIST AMEND

View Document

09/02/169 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092034920002

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM, SUITE 14, INNOVATION HOUSE POWER ROAD, BROMBOROUGH, WIRRAL, MERSEYSIDE, CH62 3QT, ENGLAND

View Document

18/09/1518 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

28/07/1528 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092034920001

View Document

17/04/1517 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092034920001

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM, 21 MORELLO DRIVE, WIRRAL, MERSEYSIDE, CH63 9AD, ENGLAND

View Document

18/12/1418 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/12/1418 December 2014 COMPANY NAME CHANGED IT ELITE LIMITED CERTIFICATE ISSUED ON 18/12/14

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM, 21 MORELLO DRIVE MORELLO DRIVE, WIRRAL, MERSEYSIDE, CH63 9AD, UNITED KINGDOM

View Document

28/09/1428 September 2014 DIRECTOR APPOINTED MR JOHN MARKS

View Document

04/09/144 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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