DYNE TESTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-14 with updates |
16/04/2416 April 2024 | Second filing for the notification of Intertronics Holdings Ltd as a person with significant control |
15/03/2415 March 2024 | Cessation of Alison Marie Fox as a person with significant control on 2024-03-07 |
15/03/2415 March 2024 | Notification of Intertronics Holdings Ltd as a person with significant control on 2024-03-07 |
15/03/2415 March 2024 | Appointment of Mrs Teresa Mary Louise Arnaud as a secretary on 2024-03-15 |
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 |
15/03/2415 March 2024 | Appointment of Mr Peter Walter Swanson as a director on 2024-03-07 |
15/03/2415 March 2024 | Termination of appointment of Christopher Martin Lines as a director on 2024-03-07 |
15/03/2415 March 2024 | Termination of appointment of Alison Marie Fox as a director on 2024-03-07 |
15/03/2415 March 2024 | Cessation of Christopher Martin Lines as a person with significant control on 2024-03-07 |
15/02/2415 February 2024 | Total exemption full accounts made up to 2023-12-31 |
08/02/248 February 2024 | Notification of Alison Marie Fox as a person with significant control on 2024-01-31 |
24/05/2324 May 2023 | Change of details for Mr Christopher Martin Lines as a person with significant control on 2023-05-13 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-14 with updates |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-12-31 |
08/03/238 March 2023 | Director's details changed for Mr Christopher Martin Lines on 2023-03-07 |
08/03/238 March 2023 | Change of details for Mr Christopher Martin Lines as a person with significant control on 2023-03-07 |
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 |
08/03/238 March 2023 | Director's details changed for Mrs Alison Marie Fox on 2023-03-07 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/03/2129 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
03/01/213 January 2021 | REGISTERED OFFICE CHANGED ON 03/01/2021 FROM NEWTON HOUSE 5 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7FE |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES |
15/04/2015 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/06/1918 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
20/03/1820 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
30/03/1730 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/06/162 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/06/1518 June 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
15/06/1515 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MARIE FOX / 15/06/2015 |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/05/1430 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
11/03/1411 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/10/1318 October 2013 | DIRECTOR APPOINTED MRS ALISON MARIE FOX |
18/10/1318 October 2013 | 13/09/13 STATEMENT OF CAPITAL GBP 100 |
28/05/1328 May 2013 | CURRSHO FROM 31/05/2014 TO 31/12/2013 |
14/05/1314 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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