DYNAMIC SECURITY & FIRE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-02-29

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

01/02/241 February 2024 Micro company accounts made up to 2023-02-28

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS CHUTE

View Document

21/11/1921 November 2019 CESSATION OF THOMAS CHARLES CHUTE AS A PSC

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD CHUTE / 05/11/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD CHUTE / 20/02/2018

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 5 POPPY CORNER POPPY CORNER WARFIELD BRACKNELL RG42 5AG ENGLAND

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS CHARLES CHUTE

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 80 COMMERCIAL END SWAFFHAM BULBECK CAMBRIDGE CB25 0NE

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

10/05/1710 May 2017 DISS40 (DISS40(SOAD))

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/05/179 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM SUITE A 3 KING STREET CASTLE HEDINGHAM HALSTEAD ESSEX CO9 3ER

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHUTE / 17/11/2015

View Document

30/11/1530 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

05/03/155 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHUTE / 27/02/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/12/144 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MR MATTHEW CHUTE

View Document

20/02/1320 February 2013 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