DYNAMIC WATER SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-01 with updates

View Document

11/07/2511 July 2025 NewDirector's details changed for Mrs Kayleigh Fletcher on 2025-07-10

View Document

11/07/2511 July 2025 NewDirector's details changed for Mr James Fletcher on 2025-07-10

View Document

11/07/2511 July 2025 NewNotification of Kayleigh Michelle Fletcher as a person with significant control on 2025-07-10

View Document

11/07/2511 July 2025 NewChange of details for Mr James Fletcher as a person with significant control on 2025-07-10

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

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

View Accounts

10/01/2410 January 2024 Micro company accounts made up to 2023-04-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/01/233 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/07/2119 July 2021 Second filing of Confirmation Statement dated 2021-07-01

View Document

15/07/2115 July 2021 Micro company accounts made up to 2021-04-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAYLEIGH FLETCHER / 23/08/2019

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM UNIT 14 HOLLY LANE GREAT WYRLEY WALSALL WS6 6BD ENGLAND

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM T004, SURE STORE, GALLAN PARK, WATLING STREET CANNOCK WS11 0XG ENGLAND

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAYLEIGH RYAN / 23/08/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 109 GLENTHORNE DRIVE CHESLYN HAY WALSALL WS6 7DD ENGLAND

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM UNIT 4, SURE STORE, GALLAN PARK WATLING STREET CANNOCK WS11 0XG ENGLAND

View Document

27/04/1827 April 2018 Incorporation

View Document

27/04/1827 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information