DYNAMOMETER SERVICES GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Accounts for a small company made up to 2024-12-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/05/2428 May 2024 Accounts for a small company made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

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

View Accounts

26/06/2326 June 2023 Accounts for a small company made up to 2022-12-31

View Document

13/06/2313 June 2023 Termination of appointment of Claude Raymond Marquet as a director on 2023-04-24

View Document

13/06/2313 June 2023 Appointment of Rodolphe Marquet as a director on 2023-06-13

View Document

13/06/2313 June 2023 Cessation of Claude Raymond Marquet as a person with significant control on 2023-04-24

View Document

13/06/2313 June 2023 Notification of Charles-Edouard Marquet as a person with significant control on 2023-04-24

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

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

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

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

View Accounts

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

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

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

View Accounts

30/05/1930 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/02/1827 February 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / GREGG COOPER ATKINS / 27/02/2018

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER DERRETT / 27/02/2018

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

22/01/1722 January 2017 ADOPT ARTICLES 15/12/2016

View Document

22/01/1722 January 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR CHARLES-EDOUARD MARQUET

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR STEFANO BORGHI

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR CLAUDE RAYMOND MARQUET

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACFADZEAN

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID DERRETT

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, SECRETARY DAVID DERRETT

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/02/1610 February 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 14/03/12 STATEMENT OF CAPITAL GBP 115833.2

View Document

15/02/1315 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/01/1223 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

07/11/117 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/08/1020 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED GREGG COOPER ATKINS

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED JAMES ALEXANDER DERRETT

View Document

24/02/1024 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

24/02/1024 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

24/02/1024 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

01/02/101 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH DERRETT / 04/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MACFADZEAN / 04/01/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID DERRETT / 19/12/2008

View Document

15/01/0915 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/04/0816 April 2008 GBP NC 100000/117000 09/04/2008

View Document

16/04/0816 April 2008 NC INC ALREADY ADJUSTED 09/04/08

View Document

16/04/0816 April 2008 SHARE AGREEMENT OTC

View Document

08/02/088 February 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: CLEEVE HOUSE MALVERN ROAD, LOWERWICK WORCESTER, WORCESTER, WORCESTERSHIRE WR2 4YX

View Document

30/01/0730 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 REGISTERED OFFICE CHANGED ON 31/10/02 FROM: UNIT 2, HYLTON ROAD TRADING ESTATE, HYLTON ROAD WORCESTER, WORCESTERSHIRE WR2 5JS

View Document

31/10/0231 October 2002 SECRETARY RESIGNED

View Document

09/04/029 April 2002 COMPANY NAME CHANGED ENGINE AND DYNAMOMETER SERVICES LIMITED CERTIFICATE ISSUED ON 09/04/02

View Document

22/01/0222 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 REGISTERED OFFICE CHANGED ON 10/01/02 FROM: 27 NEW BOND STREET, LONDON, W1Y 9HD

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/10/013 October 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

18/01/0118 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0014 August 2000 NC INC ALREADY ADJUSTED 09/08/00

View Document

14/08/0014 August 2000 £ NC 100/100000 09/08/00

View Document

31/07/0031 July 2000 COMPANY NAME CHANGED HB21 LIMITED CERTIFICATE ISSUED ON 01/08/00

View Document

04/01/004 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information