DYNAMIS ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

05/12/245 December 2024 Director's details changed for Mr Joel Esosa Igenoza on 2024-12-05

View Document

05/12/245 December 2024 Change of details for Mr Joel Esosa Igenoza as a person with significant control on 2024-12-05

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

13/08/2413 August 2024 Registration of charge 057126070002, created on 2024-08-13

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/07/244 July 2024 Director's details changed for Joel Esosa Igenoza on 2016-11-21

View Document

04/07/244 July 2024 Director's details changed for Babajide Alafiatayo on 2015-09-15

View Document

04/07/244 July 2024 Change of details for Mr Joel Esosa Igenoza as a person with significant control on 2024-07-04

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/01/2316 January 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/05/2118 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

05/10/195 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

01/02/191 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/05/1812 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

16/11/1716 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MILES PLATTING MANCHESTER M40 8BB

View Document

01/03/161 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/02/1524 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/02/1424 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/03/1319 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/02/1222 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 SECRETARY'S CHANGE OF PARTICULARS / BABAJIDE ALAFIATAYO / 04/01/2012

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/02/1122 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 SECRETARY'S CHANGE OF PARTICULARS / BABAJIDE ALAFIATAYO / 01/01/2011

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOEL ESOSA IGENOZA / 01/01/2011

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BABAJIDE ALAFIATAYO / 01/01/2011

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MILES PLATTING MANCHESTER M40 8BB

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM BARNETT HOUSE 53 FOUNTAIN STREET MANCHESTER LANCASHIRE M2 2AN

View Document

14/06/1014 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/06/1014 June 2010 COMPANY NAME CHANGED DYNAMIS SECURITY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 14/06/10

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/03/1017 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

23/04/0923 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/02/0925 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM ST GEORGES HOUSE 215-219 CHESTER ROAD MANCHESTER M15 4JE

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY NORTHERN FORMATIONS LIMITED

View Document

27/02/0827 February 2008 SECRETARY APPOINTED BABAJIDE ALAFIATAYO

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 324 MANCHESTER ROAD WEST TIMPERLEY ALTRINCHAM CHESHIRE WA14 5NB

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

28/04/0728 April 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/07/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 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