DYNATEST U.K. LIMITED

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

23/06/2123 June 2021 Application to strike the company off the register

View Document

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

17/05/1717 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/06/1629 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR TRINE GULDMANN

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR CHRISTIAN LAANG NIELSEN

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN LAANG NIELSEN / 29/04/2016

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR TORBEN SORENSEN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/09/1518 September 2015 DIRECTOR APPOINTED ENGINEER ADRIAN RICHARD ERNEST SMALL

View Document

29/06/1529 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR TORBEN ANKER SORENSEN

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR JAKOB MADSEN

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MRS TRINE GULDMANN

View Document

06/06/146 June 2014 DIRECTOR APPOINTED DIRECTOR JAKOB FIND MADSEN

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDERS SORENSEN

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS HARRIS

View Document

06/06/146 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR FRANK EBSKAMP

View Document

31/05/1231 May 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK WORMALD / 01/06/2011

View Document

23/06/1123 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

20/06/1120 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

19/06/1119 June 2011 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MARK WORMALD / 01/06/2011

View Document

21/06/1021 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BOOTH HARRIS / 01/10/2009

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDERS SORENSEN / 01/10/2009

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR FRANK EBSKAMP / 01/10/2009

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK WORMALD / 01/10/2009

View Document

19/05/1019 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM UNIT 15 TAPTON PARK INNOVATION CENTRE BRIMINGTON ROAD TAPTON CHESTERFIELD DERBYSHIRE S41 0TZ UNITED KINGDOM

View Document

14/07/0914 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED DR FRANK EBSKAMP

View Document

09/10/089 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/07/088 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR TORBEN SKAANILD

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR FINN ANDERSEN

View Document

14/03/0814 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM UNIT 3 MARQUIS COURT MARQUIS DRIVE RAWDON BUSINESS PARK MOIRA DERBYSHIRE DE12 6EJ

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

19/08/0519 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0523 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

07/10/037 October 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

06/04/036 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/06/0210 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 REGISTERED OFFICE CHANGED ON 03/01/02 FROM: FOXHALL LODGE GREGORY BOULEVARD NOTTINGHAM NG7 6LH

View Document

31/12/0131 December 2001 AUDITOR'S RESIGNATION

View Document

12/09/0112 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/07/014 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/06/9916 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/07/9825 July 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/06/9726 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

22/08/9622 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/06/9617 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

21/12/9521 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/08/951 August 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

04/07/954 July 1995 REGISTERED OFFICE CHANGED ON 04/07/95 FROM: BDO BINDER HAMLYN 206 DERBY ROAD NOTTINGHAM NG7 1NQ

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

14/07/9414 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/06/9410 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

15/01/9415 January 1994 REGISTERED OFFICE CHANGED ON 15/01/94 FROM: HUGHES & CO, LATCHMORE HOUSE, 99/101 LONDON ROAD,COWPLAIN, WATERLOOVILLE, HANTS,PO8 8XJ.

View Document

15/01/9415 January 1994 AUDITOR'S RESIGNATION

View Document

02/08/932 August 1993 NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 DIRECTOR RESIGNED

View Document

22/07/9322 July 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

07/06/937 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

23/06/9223 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

08/04/928 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

25/02/9225 February 1992 REGISTERED OFFICE CHANGED ON 25/02/92 FROM: 202 LONDON ROAD NORTHEND PORTSMOUTH HAMPSHIRE PO2 9JE

View Document

03/10/913 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9128 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

29/05/9129 May 1991 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

29/05/9129 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9114 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

25/07/9025 July 1990 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

15/06/9015 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

05/09/895 September 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

14/06/8914 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/06/8827 June 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

25/05/8825 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/8716 July 1987 NEW DIRECTOR APPOINTED

View Document

03/06/873 June 1987 RETURN MADE UP TO 03/04/87; FULL LIST OF MEMBERS

View Document

03/06/873 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

02/04/872 April 1987 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/11

View Document

04/06/864 June 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

04/06/864 June 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

26/11/8426 November 1984 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