DYNAMICAL SYSTEMS TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

02/05/252 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

24/05/2424 May 2024 Micro company accounts made up to 2023-08-24

View Document

30/10/2330 October 2023 Cessation of Ibrahim Ilhan Esat as a person with significant control on 2023-10-13

View Document

30/10/2330 October 2023 Termination of appointment of Ibrahim Ilhan Esat as a director on 2023-10-13

View Document

24/08/2324 August 2023 Annual accounts for year ending 24 Aug 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

23/05/2023 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MISS ROYA ESAT

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINOO ESAT

View Document

23/05/1923 May 2019 PREVSHO FROM 26/08/2018 TO 25/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

27/05/1827 May 2018 PREVSHO FROM 28/08/2017 TO 26/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IBRAHIM ILHAM ESAT

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/07/1613 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/05/1630 May 2016 PREVSHO FROM 31/08/2015 TO 28/08/2015

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / IBRAHIM ILHAN ESAT / 10/12/2015

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MINOO ESAT / 10/12/2015

View Document

26/02/1626 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MINOO ESAT / 10/12/2015

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 16 BROOKSIDE CRESCENT CUFFLEY POTTERS BAR HERTFORDSHIRE EN6 4QN

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/07/153 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/07/1410 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 PREVSHO FROM 27/09/2013 TO 31/08/2013

View Document

30/12/1330 December 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

28/09/1328 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/09/1311 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/09/1311 September 2013 COMPANY NAME CHANGED SIGNAL RESEARCH LTD CERTIFICATE ISSUED ON 11/09/13

View Document

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

View Accounts

29/06/1329 June 2013 PREVSHO FROM 30/09/2012 TO 27/09/2012

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/07/1227 July 2012 PREVSHO FROM 31/10/2011 TO 30/09/2011

View Document

11/07/1211 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

23/08/1123 August 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

19/08/1119 August 2011 PREVSHO FROM 30/11/2010 TO 31/10/2010

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

29/09/1029 September 2010 PREVSHO FROM 31/12/2009 TO 30/11/2009

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MINOO ESAT / 12/06/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IBRAHIM ILHAN ESAT / 12/06/2010

View Document

03/08/103 August 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/07/0921 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 PREVEXT FROM 30/06/2008 TO 31/12/2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 12/06/00; NO CHANGE OF MEMBERS

View Document

30/06/0030 June 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0030 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0030 June 2000 REGISTERED OFFICE CHANGED ON 30/06/00 FROM: 71 SUSSEX WAY COCKFOSTERS BARNET HERTFORDSHIRE EN4 0BQ

View Document

08/05/008 May 2000 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/07/986 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 REGISTERED OFFICE CHANGED ON 06/07/98 FROM: 71 SUSSEX WAY COCKFOSTERS BARNET HERTFORDSHIRE EN4 0BQ

View Document

21/06/9821 June 1998 DIRECTOR RESIGNED

View Document

21/06/9821 June 1998 SECRETARY RESIGNED

View Document

12/06/9812 June 1998 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