DYNES TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

18/03/2518 March 2025 Micro company accounts made up to 2024-12-29

View Document

29/12/2429 December 2024 Annual accounts for year ending 29 Dec 2024

View Accounts

26/09/2426 September 2024 Micro company accounts made up to 2023-12-29

View Document

28/05/2428 May 2024 Registered office address changed from 38 Northland Row Dungannon Co Tyrone BT71 6AP to 154 Clonmore Road Dungannon BT71 6HX on 2024-05-28

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with updates

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-05 with updates

View Document

19/04/2419 April 2024 Director's details changed for Mr Gareth Francis Dynes on 2024-03-05

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

14/09/2314 September 2023 Micro company accounts made up to 2022-12-29

View Document

28/03/2328 March 2023 Previous accounting period extended from 2022-06-29 to 2022-12-29

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

27/02/2327 February 2023 Notification of Eilish Margaret Dynes as a person with significant control on 2022-11-21

View Document

27/02/2327 February 2023 Director's details changed for Mrs Eilish Margaret Dynes on 2023-02-27

View Document

27/02/2327 February 2023 Cessation of John Martin Dynes as a person with significant control on 2022-11-21

View Document

27/02/2327 February 2023 Change of details for Mr Michael Gerard Dynes as a person with significant control on 2016-04-06

View Document

24/01/2324 January 2023 Appointment of Mr Gareth Francis Dynes as a director on 2022-11-01

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

09/12/229 December 2022 Resolutions

View Document

09/12/229 December 2022 Resolutions

View Document

09/12/229 December 2022 Resolutions

View Document

07/12/227 December 2022 Particulars of variation of rights attached to shares

View Document

07/12/227 December 2022 Change of share class name or designation

View Document

25/11/2225 November 2022 Second filing of Confirmation Statement dated 2017-03-17

View Document

25/11/2225 November 2022 Second filing of Confirmation Statement dated 2022-03-05

View Document

03/10/223 October 2022 Certificate of change of name

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-05 with updates

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

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

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/18

View Document

28/03/1928 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

27/03/1827 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6372050001

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

18/12/1718 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 152 CLONMORE ROAD DUNGANNON TYRONE BT71 6HX NORTHERN IRELAND

View Document

06/12/176 December 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

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

View Accounts

22/06/1722 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6372050001

View Document

13/06/1713 June 2017 DISS40 (DISS40(SOAD))

View Document

12/06/1712 June 2017 Confirmation statement made on 2017-03-17 with updates

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN DYNES

View Document

18/03/1618 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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