DYNAMIC STRUCTURES AND SYSTEMS LIMITED

Company Documents

DateDescription
16/04/1916 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/01/1929 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/01/1918 January 2019 APPLICATION FOR STRIKING-OFF

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN FRANCIS MCCULLOCH

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 REGISTERED OFFICE CHANGED ON 30/12/2016 FROM 20 TAPTONVILLE COURT SHEFFIELD S10 5AE ENGLAND

View Document

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

27/07/1627 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM FLAT 20 FAIRFIELD HEIGHTS 274 FULWOOD ROAD SHEFFIELD S10 3BN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/12/1526 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FRANCIS MCCULLOCH / 25/06/2015

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 46 RYEGATE ROAD SHEFFIELD S10 5FB

View Document

02/07/152 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

02/07/152 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN RACHEL BEARN / 25/06/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/07/1424 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/07/1315 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/02/1320 February 2013 20/02/13 STATEMENT OF CAPITAL GBP 100

View Document

14/02/1314 February 2013 REDUCE ISSUED CAPITAL 07/02/2013

View Document

14/02/1314 February 2013 SOLVENCY STATEMENT DATED 04/02/13

View Document

14/02/1314 February 2013 STATEMENT BY DIRECTORS

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/07/129 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

06/07/126 July 2012 SECRETARY'S CHANGE OF PARTICULARS / HELEN RACHEL MCCULLOCH / 01/07/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/07/1016 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FRANCIS MCCULLOCH / 21/06/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 NEW SECRETARY APPOINTED

View Document

17/04/0417 April 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/07/9514 July 1995 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/07/9418 July 1994 RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS

View Document

13/11/9313 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/07/9312 July 1993 RETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS

View Document

21/06/9221 June 1992 RETURN MADE UP TO 21/06/92; FULL LIST OF MEMBERS

View Document

21/06/9221 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

28/06/9128 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/06/9128 June 1991 RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS

View Document

09/02/919 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

21/12/9021 December 1990 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

31/07/8931 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

31/07/8931 July 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 RETURN MADE UP TO 08/07/88; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

22/02/8822 February 1988 WD 22/01/88 PD 25/06/87--------- £ SI 2@1

View Document

26/11/8726 November 1987 WD 09/11/87 AD 25/06/87--------- £ SI 998@1=998 £ IC 2/1000

View Document

26/11/8726 November 1987 WD 09/11/87 AD 14/07/87--------- £ SI 11500@1=11500 £ IC 1000/12500

View Document

26/11/8726 November 1987 ALLOT SHARES 14/07/87

View Document

26/11/8726 November 1987 NC INC ALREADY ADJUSTED

View Document

23/07/8723 July 1987 SECRETARY RESIGNED

View Document

25/06/8725 June 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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