DYNAMO PROPERTY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2023-03-31

View Document

01/02/231 February 2023 Change of details for Mr Neil David Mackenzie as a person with significant control on 2022-05-10

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-15 with updates

View Document

01/02/231 February 2023 Change of details for Mrs Louise Baker as a person with significant control on 2022-05-10

View Document

01/02/231 February 2023 Change of details for Mr Steven Mark Baker as a person with significant control on 2022-05-10

View Document

01/02/231 February 2023 Change of details for Mrs Sarah Loiuse Lucy Mackenzie as a person with significant control on 2022-05-10

View Document

04/10/224 October 2022 Micro company accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Registered office address changed from Trigate Business Centre 210-222 Hagley Road West Birmingham B68 0NP United Kingdom to Office 19 Imex Business Centre East Moons Moat Oxleasow Road Redditch Worcestershire B98 0RE on 2022-05-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

01/12/211 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Satisfaction of charge 099542370001 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM FIRST FLOOR 129 POPLAR ROAD BEARWOOD WEST MIDLANDS B66 4AP UNITED KINGDOM

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 DIRECTOR APPOINTED MRS LOUISE BAKER

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MRS SARAH LOIUSE LUCY MACKENZIE

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

18/10/1818 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099542370001

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 391 RIDGACRE ROAD QUINTON BIRMINGHAM WEST MIDLANDS B32 1QJ UNITED KINGDOM

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/07/1717 July 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH MACKENZIE

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR LOUISE BAKER

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MRS LOUISE BAKER

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MRS SARAH LOIUSE LUCY MACKENZIE

View Document

24/05/1624 May 2016 13/05/16 STATEMENT OF CAPITAL GBP 100

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK BAKER / 13/05/2016

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BAKER / 21/01/2016

View Document

15/01/1615 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information