DYNAMIK CONSTRUCTION SERVICES LTD

Company Documents

DateDescription
16/07/2516 July 2025 Confirmation statement made on 2025-07-09 with updates

View Document

11/07/2511 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/08/249 August 2024 Change of details for Mr Kasilingam Yohamoorty as a person with significant control on 2024-08-09

View Document

09/08/249 August 2024 Director's details changed for Mr Kasilingam Yohamoorty on 2024-08-09

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

25/05/2425 May 2024 Certificate of change of name

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

19/10/2119 October 2021 Cessation of Yohamoorty Kasilingam as a person with significant control on 2021-10-19

View Document

19/10/2119 October 2021 Notification of Kasilingam Yohamoorty as a person with significant control on 2021-10-19

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 14 BROADWALK, PINNER ROAD HARROW HA2 6ED ENGLAND

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 14 BROADWALK PINNER ROAD HARROW MIDDLESEX HA2 6ED

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/02/1611 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR KASILINGAM SELVAMOORTHY

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR KASILINGAM YOHAMOORTY

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 14 VILLAGE WAY EAST HARROW MIDDLESEX HA2 7LU

View Document

28/01/1528 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 COMPANY NAME CHANGED NEXUS CONTRACTORS LTD CERTIFICATE ISSUED ON 26/01/15

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR KASILINGAM SELVAMOORTHY

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR KASILINGAM YOHAMOORTY

View Document

01/10/141 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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