DYNAMIS ASSOCIATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewRegistered office address changed from 4B Eagle Park Drive Warrington WA2 8JA England to Top Floor, Unit 2 Cinnamon Park Crab Lane Fearnhead Warrington WA2 0XP on 2025-08-08

View Document

05/08/255 August 2025 NewStatement of capital following an allotment of shares on 2025-07-10

View Document

28/07/2528 July 2025 NewResolutions

View Document

09/02/259 February 2025 Confirmation statement made on 2025-01-26 with updates

View Document

28/01/2528 January 2025 Statement of capital following an allotment of shares on 2025-01-11

View Document

27/01/2527 January 2025 Resolutions

View Document

27/01/2527 January 2025 Memorandum and Articles of Association

View Document

24/01/2524 January 2025 Statement of capital following an allotment of shares on 2025-01-13

View Document

24/01/2524 January 2025 Statement of capital following an allotment of shares on 2024-12-24

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Registration of charge 111148590005, created on 2024-04-10

View Document

11/04/2411 April 2024 Satisfaction of charge 111148590004 in full

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-26 with updates

View Document

17/01/2417 January 2024 Satisfaction of charge 111148590003 in full

View Document

12/01/2412 January 2024 Registration of charge 111148590004, created on 2024-01-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/10/2319 October 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Termination of appointment of Louise Megan Kathleen Bailey as a director on 2023-06-26

View Document

10/08/2310 August 2023 Appointment of Mike Bound as a director on 2023-05-17

View Document

17/07/2317 July 2023 Memorandum and Articles of Association

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

07/07/237 July 2023 Statement of capital following an allotment of shares on 2023-07-02

View Document

13/06/2313 June 2023 Termination of appointment of Matt Cheetham as a director on 2023-05-16

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-26 with updates

View Document

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

View Accounts

11/11/2211 November 2022 Statement of capital following an allotment of shares on 2022-10-18

View Document

11/11/2211 November 2022 Statement of capital following an allotment of shares on 2022-10-25

View Document

03/10/223 October 2022 Statement of capital following an allotment of shares on 2022-10-03

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Memorandum and Articles of Association

View Document

05/05/225 May 2022 Termination of appointment of Ciaran Aidan Harkin as a director on 2022-04-29

View Document

09/02/229 February 2022 Notification of a person with significant control statement

View Document

30/01/2230 January 2022 Cessation of Marc Proudlove Jones as a person with significant control on 2021-09-22

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

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

View Accounts

19/12/2119 December 2021 Appointment of Ciarán Harkin as a director on 2021-10-12

View Document

19/12/2119 December 2021 Appointment of Louise Megan Kathleen Bailey as a director on 2021-12-01

View Document

19/12/2119 December 2021 Appointment of Mr Gary Terence Jacobson as a director on 2021-10-12

View Document

29/10/2129 October 2021 Memorandum and Articles of Association

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021 Statement of capital following an allotment of shares on 2021-09-22

View Document

29/10/2129 October 2021 Change of share class name or designation

View Document

29/10/2129 October 2021 Particulars of variation of rights attached to shares

View Document

22/10/2122 October 2021 Appointment of Mike Fletcher as a director on 2021-09-22

View Document

22/10/2122 October 2021 Termination of appointment of Leigh Goodman as a director on 2021-09-22

View Document

22/10/2122 October 2021 Termination of appointment of Stephen Lee Finnegan as a director on 2021-09-22

View Document

22/10/2122 October 2021 Appointment of Matt Cheetham as a director on 2021-09-22

View Document

12/10/2112 October 2021 Termination of appointment of James Michael Eden as a director on 2021-10-12

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

05/08/215 August 2021 Director's details changed for Mr Michael John Dalby on 2021-08-02

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

04/08/204 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 413 CHADWICK HOUSE BIRCHWOOD PARK WARRINGTON WA3 6AE ENGLAND

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR JAMES MICHAEL EDEN

View Document

01/06/201 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

06/03/206 March 2020 06/03/20 STATEMENT OF CAPITAL GBP 1746.21

View Document

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

View Accounts

15/10/1915 October 2019 14/10/19 STATEMENT OF CAPITAL GBP 1666.81

View Document

15/10/1915 October 2019 NOTIFICATION OF PSC STATEMENT ON 14/10/2019

View Document

15/10/1915 October 2019 CESSATION OF LEIGH GOODMAN AS A PSC

View Document

15/10/1915 October 2019 CESSATION OF MARTIN SMITH AS A PSC

View Document

08/10/198 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111148590001

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

06/08/196 August 2019 05/08/19 STATEMENT OF CAPITAL GBP 1379.45

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM QUAINTWAYS HIGH STREET PENSHURST TONBRIDGE KENT TN11 8BT

View Document

24/05/1924 May 2019 ADOPT ARTICLES 09/05/2019

View Document

13/05/1913 May 2019 14/04/19 STATEMENT OF CAPITAL GBP 1157.23

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR MARC JONES

View Document

10/04/1910 April 2019 SUB-DIVISION 02/04/19

View Document

05/03/195 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH GOODMAN / 14/12/2018

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN SMITH

View Document

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIGH GOODMAN

View Document

04/09/184 September 2018 CESSATION OF TRACY WILLIAMS AS A PSC

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR TRACY WILLIAMS

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY WILLIAMS

View Document

11/04/1811 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/04/2018

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR MARTIN SMITH

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR MICHAEL JOHN DALBY

View Document

10/04/1810 April 2018 10/04/18 STATEMENT OF CAPITAL GBP 1000

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR TRACY WILLIAMS

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

18/12/1718 December 2017 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