DYNAUTICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-29 with updates

View Document

06/03/246 March 2024 Cessation of Sonardyne Group Limited as a person with significant control on 2024-02-26

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/04/2120 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

18/11/2018 November 2020 PSC'S CHANGE OF PARTICULARS / SONARDYNE INTERNATIONAL LIMITED / 07/04/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DYER

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR STEPHEN JAMES FASHAM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

02/03/182 March 2018 COMPANY NAME CHANGED H. SCIENTIFIC LIMITED CERTIFICATE ISSUED ON 02/03/18

View Document

22/12/1722 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONARDYNE INTERNATIONAL LIMITED

View Document

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / DR HENRY ROBINSON / 22/09/2017

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR KIERAN FRANCIS BREHENY

View Document

09/10/179 October 2017 SUB-DIVISION 22/09/17

View Document

09/10/179 October 2017 22/09/17 STATEMENT OF CAPITAL GBP 12375

View Document

05/10/175 October 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

05/10/175 October 2017 22/09/2017

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR GRAHAM JOHN DYER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

07/11/167 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/11/167 November 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 1

View Document

07/11/167 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/03/1624 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/03/155 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

05/03/155 March 2015 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM ROBINSON / 28/02/2015

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/03/1411 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/03/1320 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR HENRY ROBINSON / 28/02/2013

View Document

19/03/1319 March 2013 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM ROBINSON / 28/02/2013

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA JANE STARTE ROBINSON / 28/02/2013

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/03/129 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/03/114 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/03/108 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR HENRY ROBINSON / 28/02/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA JANE STARTE ROBINSON / 28/02/2010

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/03/083 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 NEW SECRETARY APPOINTED

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

13/03/0413 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

17/03/0317 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

09/03/029 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/11/0014 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

15/03/9915 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

12/08/9812 August 1998 S386 DISP APP AUDS 25/07/98

View Document

14/04/9814 April 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 SECRETARY RESIGNED

View Document

17/04/9717 April 1997 NEW SECRETARY APPOINTED

View Document

03/04/973 April 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/06/98

View Document

28/02/9728 February 1997 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