DYNAMITE PERFORMANCE IMPROVEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Director's details changed for Mrs Kerry Christine Hanson on 2025-08-12 |
12/08/2512 August 2025 New | Director's details changed for Mr David Mark Hanson on 2025-08-12 |
12/08/2512 August 2025 New | Change of details for Kerry Christine Hanson as a person with significant control on 2025-08-12 |
12/08/2512 August 2025 New | Registered 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 |
06/08/256 August 2025 New | Confirmation statement made on 2025-07-30 with updates |
13/11/2413 November 2024 | Unaudited abridged accounts made up to 2023-12-31 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-30 with updates |
30/07/2430 July 2024 | Cessation of David Mark Hanson as a person with significant control on 2024-07-24 |
30/07/2430 July 2024 | Change of details for Kerry Christine Hanson as a person with significant control on 2024-07-24 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/08/2324 August 2023 | Confirmation statement made on 2023-08-24 with updates |
08/08/238 August 2023 | Unaudited abridged accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/10/217 October 2021 | Certificate of change of name |
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 |
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 |
08/07/218 July 2021 | Director's details changed for Mrs Kerry Christine Hanson on 2021-07-01 |
08/07/218 July 2021 | Confirmation statement made on 2021-07-05 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
28/03/2028 March 2020 | PREVEXT FROM 31/07/2019 TO 31/12/2019 |
28/03/2028 March 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
09/07/199 July 2019 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
09/07/199 July 2019 | SAIL ADDRESS CREATED |
10/06/1910 June 2019 | DIRECTOR APPOINTED MRS KERRY CHRISTINE HANSON |
06/07/186 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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