DYNAMIC SOLUTIONS (MCR) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-02-16 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-16 with updates |
01/12/231 December 2023 | Total exemption full accounts made up to 2023-02-28 |
08/11/238 November 2023 | Change of details for Callum Michael Clegg as a person with significant control on 2023-11-07 |
07/11/237 November 2023 | Change of details for Callum Michael Clegg as a person with significant control on 2023-11-07 |
07/11/237 November 2023 | Director's details changed for Callum Michael Clegg on 2023-11-07 |
07/11/237 November 2023 | Director's details changed for Callum Michael Clegg on 2023-11-07 |
10/10/2310 October 2023 | Notification of Liam David Smith as a person with significant control on 2022-07-12 |
10/10/2310 October 2023 | Withdrawal of a person with significant control statement on 2023-10-10 |
10/10/2310 October 2023 | Notification of a person with significant control statement |
12/07/2312 July 2023 | Appointment of Mr Liam David Smith as a director on 2022-07-12 |
25/03/2325 March 2023 | Registered office address changed from OL3 6LZ 1 Holly House, Mill Street Uppermill Oldham OL3 6LZ England to 1 Holly House Mill Street Uppermill Oldham OL3 6LZ on 2023-03-25 |
15/03/2315 March 2023 | Confirmation statement made on 2023-02-16 with updates |
15/03/2315 March 2023 | Registered office address changed from 100 Derby Road Ashton-Under-Lyne OL6 6PF England to OL3 6LZ 1 Holly House, Mill Street Uppermill Oldham OL3 6LZ on 2023-03-15 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
13/02/2313 February 2023 | Termination of appointment of Liam David Smith as a director on 2023-01-31 |
13/02/2313 February 2023 | Cessation of Steven Shufflebotham as a person with significant control on 2023-01-31 |
13/02/2313 February 2023 | Cessation of Liam David Smith as a person with significant control on 2023-01-31 |
13/02/2313 February 2023 | Termination of appointment of Steven Shufflebotham as a director on 2023-01-31 |
30/01/2330 January 2023 | Registered office address changed from 10 Dewsnap Lane Dukinfield SK16 5AW England to 100 Derby Road Ashton-Under-Lyne OL6 6PF on 2023-01-30 |
15/12/2215 December 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/02/2117 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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