DYNAMIC SELF LTD

Company Documents

DateDescription
03/06/253 June 2025 Director's details changed for Mrs Margaret Richards on 2025-06-02

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

24/02/2524 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

17/05/2417 May 2024 Registered office address changed from Shipfield 7 Shipfield Aldwick Place Bognor Regis PO21 4AE United Kingdom to 7 Shipfield Aldwick Place Bognor Regis 7 Shipfield Aldwick Place Bognor Regis West Sussex PO21 4AE on 2024-05-17

View Document

17/05/2417 May 2024 Registered office address changed from 7 Shipfield Aldwick Place Bognor Regis 7 Shipfield Aldwick Place Bognor Regis West Sussex PO21 4AE United Kingdom to Barn Point 155 Barrack Lane Aldwick Bognor Regis West Sussex PO21 4ED on 2024-05-17

View Document

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

30/10/2330 October 2023 Registered office address changed from 7 7 Shipfield Aldwick Place Bognor Regis West Sussex PO21 4AE United Kingdom to Shipfield 7 Shipfield Aldwick Place Bognor Regis PO21 4AE on 2023-10-30

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Registered office address changed from 1 Palm Close 130 Barrack Lane Aldwick Bognor Regis West Sussex PO21 4EF England to 7 Shipfield 7 Shipfield Aldwick Place Bognor Regis West Sussex PO21 4AE on 2022-02-28

View Document

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-05-24

View Document

28/02/2228 February 2022 Registered office address changed from 7 Shipfield 7 Shipfield Aldwick Place Bognor Regis West Sussex PO21 4AE United Kingdom to 7 7 Shipfield Aldwick Place Bognor Regis West Sussex PO21 4AE on 2022-02-28

View Document

27/05/2127 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

27/05/2127 May 2021 CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES

View Document

24/05/2124 May 2021 Annual accounts for year ending 24 May 2021

View Accounts

05/02/215 February 2021 REGISTERED OFFICE CHANGED ON 05/02/2021 FROM 2 FIVE ACRES SUMMER LANE PAGHAM WEST SUSSEX PO21 4NQ UNITED KINGDOM

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

22/02/1922 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 5 ORCHARD GARDENS SUTTON SURREY SM1 2QD

View Document

29/07/1829 July 2018 APPOINTMENT TERMINATED, SECRETARY CAROLINE WHITEHALL

View Document

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/04/1815 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/05/1727 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

27/05/1727 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE MARGARET DUNKERLEY / 06/04/2017

View Document

23/03/1723 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

06/07/166 July 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

02/06/152 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/02/1519 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

03/06/143 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET RICHARDS / 19/05/2014

View Document

13/03/1413 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/05/1320 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM 7-8 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD ESSEX E18 1BD UNITED KINGDOM

View Document

19/04/1319 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

18/06/1218 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

19/05/1119 May 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