DYNE TESTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-14 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 Confirmation statement made on 2024-05-14 with updates

View Document

16/04/2416 April 2024 Second filing for the notification of Intertronics Holdings Ltd as a person with significant control

View Document

15/03/2415 March 2024 Cessation of Alison Marie Fox as a person with significant control on 2024-03-07

View Document

15/03/2415 March 2024 Notification of Intertronics Holdings Ltd as a person with significant control on 2024-03-07

View Document

15/03/2415 March 2024 Appointment of Mrs Teresa Mary Louise Arnaud as a secretary on 2024-03-15

View Document

15/03/2415 March 2024 Registered office address changed from 6 Manor Fields Alrewas Burton on Trent Staffordshire DE13 7DA England to 12a Station Field Industrial Estate Kidlington OX5 1JD on 2024-03-15

View Document

15/03/2415 March 2024 Appointment of Mr Peter Walter Swanson as a director on 2024-03-07

View Document

15/03/2415 March 2024 Termination of appointment of Christopher Martin Lines as a director on 2024-03-07

View Document

15/03/2415 March 2024 Termination of appointment of Alison Marie Fox as a director on 2024-03-07

View Document

15/03/2415 March 2024 Cessation of Christopher Martin Lines as a person with significant control on 2024-03-07

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/02/248 February 2024 Notification of Alison Marie Fox as a person with significant control on 2024-01-31

View Document

24/05/2324 May 2023 Change of details for Mr Christopher Martin Lines as a person with significant control on 2023-05-13

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/03/238 March 2023 Director's details changed for Mr Christopher Martin Lines on 2023-03-07

View Document

08/03/238 March 2023 Change of details for Mr Christopher Martin Lines as a person with significant control on 2023-03-07

View Document

08/03/238 March 2023 Registered office address changed from 17 Deans Slade Drive Lichfield WS14 0DD England to 6 Manor Fields Alrewas Burton on Trent Staffordshire DE13 7DA on 2023-03-08

View Document

08/03/238 March 2023 Director's details changed for Mrs Alison Marie Fox on 2023-03-07

View Document

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

View Accounts

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

View Accounts

29/03/2129 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

03/01/213 January 2021 REGISTERED OFFICE CHANGED ON 03/01/2021 FROM NEWTON HOUSE 5 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7FE

View Document

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

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

15/04/2015 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/06/1918 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

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

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

20/03/1820 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/06/162 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

18/06/1518 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MARIE FOX / 15/06/2015

View Document

10/06/1510 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

30/05/1430 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

11/03/1411 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

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

View Accounts

18/10/1318 October 2013 DIRECTOR APPOINTED MRS ALISON MARIE FOX

View Document

18/10/1318 October 2013 13/09/13 STATEMENT OF CAPITAL GBP 100

View Document

28/05/1328 May 2013 CURRSHO FROM 31/05/2014 TO 31/12/2013

View Document

14/05/1314 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FRONTIERSTOP LTD


  • 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