DYNAMIC TESTING SOLUTIONS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/04/241 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

03/04/233 April 2023 Termination of appointment of Stephen David Ashton as a director on 2023-03-31

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

28/08/1928 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

30/11/1830 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

17/08/1717 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/04/1627 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/04/153 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD HIBBERT / 05/08/2013

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM WOODCOTE COTTAGE MISBROOKS GREEN ROAD CAPEL DORKING SURREY RH5 5HL UNITED KINGDOM

View Document

21/04/1321 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/05/1110 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/04/117 April 2011 21/03/11 STATEMENT OF CAPITAL GBP 150

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/04/1024 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID ASHTON / 01/04/2010

View Document

24/04/1024 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

24/04/1024 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HIBBERT / 01/04/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/08/087 August 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

07/08/087 August 2008 50 CLASS A ORDINARY SHARES ASSIGNED 31/03/2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HIBBERT / 01/12/2007

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM, FLAT 8 ULRIC HOUSE, WALERON ROAD, FLEET, HAMPSHIRE, GU51 1GE

View Document

03/03/083 March 2008 DIRECTOR APPOINTED MR STEPHEN DAVID ASHTON

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED SECRETARY JAQUELINE HIBBERT

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 22 FARADAY ROAD, GUILDFORD, SURREY, GU1 1EA

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 SECRETARY RESIGNED

View Document

01/04/041 April 2004 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