DYNAMIC SERVICE SOLUTIONS LTD

Company Documents

DateDescription
30/10/1430 October 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/09/1311 September 2013 SAIL ADDRESS CREATED

View Document

11/09/1311 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM
15 QUEEN SQUARE
LEEDS
LS2 8AJ
ENGLAND

View Document

28/09/1228 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GEOFFREY WILLIAM CALDICOTT / 01/08/2012

View Document

29/05/1229 May 2012 SUB-DIVISION
23/05/12

View Document

29/05/1229 May 2012 ADOPT ARTICLES 23/05/2012

View Document

29/05/1229 May 2012 SUB-DIVIDED SHARES 23/05/2012

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 8 CARBERRY TERRACE LEEDS LS6 1QH ENGLAND

View Document

12/08/1112 August 2011 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