DYNAMITE PERFORMANCE IMPROVEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewDirector's details changed for Mrs Kerry Christine Hanson on 2025-08-12

View Document

12/08/2512 August 2025 NewDirector's details changed for Mr David Mark Hanson on 2025-08-12

View Document

12/08/2512 August 2025 NewChange of details for Kerry Christine Hanson as a person with significant control on 2025-08-12

View Document

12/08/2512 August 2025 NewRegistered office address changed from Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW England to Ground Floor 7 Neptune Court, Hallam Way Whitehills Business Park Blackpool Lancashire FY4 5LZ on 2025-08-12

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

13/11/2413 November 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with updates

View Document

30/07/2430 July 2024 Cessation of David Mark Hanson as a person with significant control on 2024-07-24

View Document

30/07/2430 July 2024 Change of details for Kerry Christine Hanson as a person with significant control on 2024-07-24

View Document

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

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with updates

View Document

08/08/238 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

07/10/217 October 2021 Certificate of change of name

View Document

11/07/2111 July 2021 Register(s) moved to registered inspection location Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW

View Document

11/07/2111 July 2021 Register inspection address has been changed from 18 Church Street Ashton-Under-Lyne OL6 6XE England to Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW

View Document

08/07/218 July 2021 Director's details changed for Mrs Kerry Christine Hanson on 2021-07-01

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

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

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

28/03/2028 March 2020 PREVEXT FROM 31/07/2019 TO 31/12/2019

View Document

28/03/2028 March 2020 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

09/07/199 July 2019 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

09/07/199 July 2019 SAIL ADDRESS CREATED

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MRS KERRY CHRISTINE HANSON

View Document

06/07/186 July 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