DYNAMICS GYM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/03/254 March 2025 Termination of appointment of Simon Thomas Morris as a director on 2025-03-04

View Document

04/03/254 March 2025 Termination of appointment of Jonathan Peter Morris as a director on 2025-03-04

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

22/10/2422 October 2024 Registered office address changed from C/O Atr Accountancy & Bookkeeping Ltd Imperial House Barcroft Street Bury Manchester BL9 5BT England to C/O Atr Accountancy & Bookkeeping Ltd Imperial House 79-81 Hornby Street Bury BL9 5BN on 2024-10-22

View Document

22/10/2422 October 2024 Director's details changed for Mr Jonathan Peter Morris on 2024-10-22

View Document

22/10/2422 October 2024 Director's details changed for Mr Simon Thomas Morris on 2024-10-22

View Document

22/10/2422 October 2024 Director's details changed for Mr Robert Barry Shawcross on 2024-10-22

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/11/238 November 2023 Director's details changed for Mr Simon Thomas Morris on 2023-11-08

View Document

08/11/238 November 2023 Registered office address changed from C/O Atr Accountancy & Bookkeeping Ltd Unit 25 Europa House Barcroft Street Bury Manchester BL9 5BT England to C/O Atr Accountancy & Bookkeeping Ltd Imperial House Barcroft Street Bury Manchester BL9 5BT on 2023-11-08

View Document

08/11/238 November 2023 Director's details changed for Mr Robert Barry Shawcross on 2023-11-08

View Document

08/11/238 November 2023 Director's details changed for Mr Jonathan Peter Morris on 2023-11-08

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

07/09/237 September 2023 Director's details changed for Mr Robert Barry Shawcross on 2023-09-07

View Document

28/07/2328 July 2023 Registered office address changed from 168 Water Street Radcliffe Manchester M26 4BE to C/O Atr Accountancy & Bookkeeping Ltd Unit 25 Europa House Barcroft Street Bury Manchester BL9 5BT on 2023-07-28

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

09/11/219 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

18/11/1918 November 2019 CESSATION OF JOHN FOSTER AS A PSC

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MR JONATHAN PETER MORRIS

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MR SIMON THOMAS MORRIS

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER

View Document

18/11/1918 November 2019 29/09/19 STATEMENT OF CAPITAL GBP 4

View Document

18/11/1918 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT LEVER

View Document

18/11/1918 November 2019 CESSATION OF MARK WOLFE AS A PSC

View Document

28/09/1928 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARK WOLFE

View Document

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR SCOTT LEVER

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/12/1730 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

09/06/179 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/12/1514 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1423 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

25/07/1425 July 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

10/12/1310 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information