DYNAMUS 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
18/03/2518 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

15/01/2515 January 2025 Amended group of companies' accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

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

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

20/12/2320 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

22/12/2222 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

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

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

15/12/2115 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

04/11/194 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

28/11/1828 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ASHLEIGH SMITH / 17/05/2017

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

13/12/1713 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

11/03/1611 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

06/01/166 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

27/03/1527 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

12/03/1512 March 2015 VARYING SHARE RIGHTS AND NAMES

View Document

05/01/155 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR LIAM ANTHONY ENTWISTLE

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM UNIT 22H THISTLE INDUSTRIAL ESTATE, KERSE ROAD STIRLING FK7 7QQ

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MISS ASHLEIGH SMITH

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MRS LISA KATRIONA HENDERSON

View Document

20/03/1420 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

13/03/1313 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 ADOPT ARTICLES 11/02/2013

View Document

09/11/129 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

09/03/129 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

18/03/1118 March 2011 04/03/11 NO CHANGES

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 04/03/10 NO CHANGES

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MS KATE CARNEGIE / 01/01/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS KATE CARNEGIE / 01/01/2010

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0612 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/03/056 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

02/04/022 April 2002 COMPANY NAME CHANGED BARR NUNN LIMITED CERTIFICATE ISSUED ON 02/04/02

View Document

08/03/028 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

13/04/9913 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9910 March 1999 RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 REGISTERED OFFICE CHANGED ON 22/05/98 FROM: 1 ROYAL BANK PLACE GLASGOW G1 3AA

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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