DYNAMO SERVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Micro company accounts made up to 2024-09-30

View Document

13/10/2413 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-09-30

View Document

15/10/2315 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/01/239 January 2023 Micro company accounts made up to 2022-09-30

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/01/227 January 2022 Micro company accounts made up to 2021-09-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/03/202 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/10/1913 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

14/02/1914 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/12/1828 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

13/10/1813 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MRS SHARON CLARKE-WILLS

View Document

16/01/1816 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

21/10/1721 October 2017 APPOINTMENT TERMINATED, DIRECTOR JIM VENABLES

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM SELBORNE LODGE PEPPARD ROAD SONNING COMMON READING BERKS RG4 9NJ

View Document

18/04/1718 April 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

22/10/1622 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

05/02/165 February 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

20/10/1520 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

24/11/1424 November 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

01/10/141 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

05/02/145 February 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

12/11/1312 November 2013 20/09/13 NO CHANGES

View Document

14/05/1314 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

14/11/1214 November 2012 20/09/12 NO CHANGES

View Document

15/02/1215 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

09/02/129 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/02/126 February 2012 Annual return made up to 2 November 2011 with full list of shareholders

View Document

09/11/119 November 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

11/01/1111 January 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

24/09/1024 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED JIM VENABLES

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, SECRETARY JACQUELINE COOMBS

View Document

19/05/1019 May 2010 TERMINATE DIR APPOINTMENT

View Document

17/05/1017 May 2010 05/04/10 NO CHANGES

View Document

12/01/1012 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

09/05/099 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM KANTARA RUSSELL ROAD TOKERS GREEN READING BERKSHIRE RG4 9EJ

View Document

10/04/0810 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

18/04/0718 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 NEW SECRETARY APPOINTED

View Document

16/08/0216 August 2002 REGISTERED OFFICE CHANGED ON 16/08/02 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9LJ

View Document

16/08/0216 August 2002 SECRETARY RESIGNED

View Document

05/04/025 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information