DYNASHAPE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

15/11/2115 November 2021 Appointment of Mr Christopher Wilson as a director on 2021-11-15

View Document

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

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR SCOTT TRUBY

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

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

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

12/09/1912 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR SCOTT TRUBY

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ASHLEY MEACHAM / 19/08/2019

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARKES

View Document

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

View Accounts

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MR RICHARD ASHLEY MEACHAM

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN PARKES / 07/06/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WALTER KNIGHT / 07/06/2018

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

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

View Accounts

21/03/1721 March 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16

View Document

21/03/1721 March 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16

View Document

21/03/1721 March 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16

View Document

11/01/1711 January 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, SECRETARY GUY MASON

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR GUY MASON

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM ADDISON BUILDING ATTWOOD STREET LYE STOURBRIDGE WEST MIDLANDS DY9 8RU ENGLAND

View Document

30/11/1530 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 117 STATION ROAD OLD HILL CRADLEY HEATH WEST MIDLANDS B64 6PL

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1416 December 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

07/04/147 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 014515850005

View Document

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

View Accounts

19/12/1319 December 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

11/11/1311 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/09/1311 September 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

11/09/1311 September 2013 ADOPT ARTICLES 23/08/2013

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MR GARY WALTER KNIGHT

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MASON

View Document

23/01/1323 January 2013 Annual return made up to 31 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR LESLIE WALLETT

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 117 STATION ROAD OLD HILL WARLEY WEST MIDLANDS B64 6PL

View Document

19/12/1119 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/11/1028 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/05/106 May 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

04/05/104 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/11/0928 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/12/0722 December 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

19/07/0319 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

06/06/036 June 2003 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/01/0129 January 2001 LOCATION OF REGISTER OF MEMBERS

View Document

28/12/0028 December 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9914 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 10/06/97

View Document

17/06/9717 June 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/06/9717 June 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 NEW SECRETARY APPOINTED

View Document

17/06/9717 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9717 June 1997 ARTICLES OF ASSOCIATION

View Document

17/06/9717 June 1997 ADOPT MEM AND ARTS 10/06/97

View Document

14/06/9714 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9712 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/01/953 January 1995 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/07/9428 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/06/9422 June 1994 S386 DISP APP AUDS 12/05/94

View Document

16/01/9416 January 1994 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/07/9322 July 1993 NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/921 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

01/11/921 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

01/11/921 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/921 November 1992 REGISTERED OFFICE CHANGED ON 01/11/92

View Document

06/11/916 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

21/11/9021 November 1990 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

12/11/9012 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

04/01/904 January 1990 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

09/01/899 January 1989 RETURN MADE UP TO 14/10/88; NO CHANGE OF MEMBERS

View Document

09/01/899 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

08/02/888 February 1988 RETURN MADE UP TO 14/10/87; NO CHANGE OF MEMBERS

View Document

08/02/888 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

05/11/865 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

05/11/865 November 1986 RETURN MADE UP TO 29/10/86; FULL LIST OF MEMBERS

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