DYNAMICS HANDS SERVICES LTD

Company Documents

DateDescription
14/08/2414 August 2024 Registered office address changed to PO Box 4385, 11721243 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-14

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

06/02/236 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2022-10-27 with no updates

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-10-27 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/02/212 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE MBUVI

View Document

02/02/212 February 2021 APPOINTMENT TERMINATED, DIRECTOR NEWTON KIHANGA

View Document

02/02/212 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

02/02/212 February 2021 DIRECTOR APPOINTED MISS ANNE MBUVI

View Document

02/02/212 February 2021 CESSATION OF NEWTON KIHANGA AS A PSC

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES

View Document

13/10/2013 October 2020 APPOINTMENT TERMINATED, SECRETARY ANNE MBUVI

View Document

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM 3 PILCKEM CLOSE CANTEBURRY KENT CT1 1AJ UNITED KINGDOM

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED MR NEWTON KIMANI KIHANGA

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES

View Document

13/10/2013 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEWTON KIHANGA

View Document

13/10/2013 October 2020 CESSATION OF ANNE MBUVI AS A PSC

View Document

13/10/2013 October 2020 APPOINTMENT TERMINATED, DIRECTOR ANNE MBUVI

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

03/06/203 June 2020 DISS40 (DISS40(SOAD))

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1811 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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