DYNISMA LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewDirector's details changed for Mr Clint Anthony Wilson on 2025-08-29

View Document

20/08/2520 August 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

30/07/2530 July 2025 NewResolutions

View Document

30/07/2530 July 2025 NewMemorandum and Articles of Association

View Document

01/04/251 April 2025 Appointment of Mr Graeme Cook as a director on 2025-03-31

View Document

09/10/249 October 2024 Accounts for a small company made up to 2023-12-31

View Document

30/09/2430 September 2024 Registration of charge 109234120004, created on 2024-09-24

View Document

27/08/2427 August 2024 Director's details changed for Mr Clint Anthony Wilson on 2024-08-27

View Document

27/08/2427 August 2024 Change of details for Mr Ashley William Hawker Warne as a person with significant control on 2024-08-27

View Document

27/08/2427 August 2024 Director's details changed for Mr Jason Anthony Baker on 2024-08-27

View Document

27/08/2427 August 2024 Director's details changed for Mr Richard John Cook on 2024-08-27

View Document

27/08/2427 August 2024 Director's details changed for Mr Paul Alan Jelley on 2024-08-27

View Document

27/08/2427 August 2024 Director's details changed for Mr Ashley William Hawker Warne on 2024-08-27

View Document

27/08/2427 August 2024 Registered office address changed from C/O Dynisma Manufacturing Centre Redwood Farm Barrow Gurney Bristol BS48 3RE United Kingdom to Dynisma Technology Campus Redwood Farm Barrow Gurney Bristol BS48 3RE on 2024-08-27

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-17 with updates

View Document

03/07/243 July 2024 Statement of capital following an allotment of shares on 2024-06-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Satisfaction of charge 109234120001 in full

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

01/08/231 August 2023 Director's details changed for Mr Paul Alan Jelley on 2023-07-31

View Document

01/08/231 August 2023 Director's details changed for Mr Paul Alan Jelley on 2023-07-31

View Document

21/04/2321 April 2023 Registered office address changed from C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW United Kingdom to C/O Dynisma Manufacturing Centre Redwood Farm Barrow Gurney Bristol BS48 3RE on 2023-04-21

View Document

21/03/2321 March 2023 Satisfaction of charge 109234120002 in full

View Document

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

View Accounts

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Memorandum and Articles of Association

View Document

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Resolutions

View Document

21/12/2121 December 2021 Change of details for Mr Ashley William Hawker Warne as a person with significant control on 2021-12-13

View Document

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-12-18

View Document

20/12/2120 December 2021 Appointment of Mr Richard John Cook as a director on 2021-12-16

View Document

20/12/2120 December 2021 Appointment of Mr Clint Wilson as a director on 2021-12-16

View Document

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-12-14

View Document

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-12-14

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

21/01/2021 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109234120001

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

22/07/1922 July 2019 COMPANY NAME CHANGED DYNISMO LTD CERTIFICATE ISSUED ON 22/07/19

View Document

22/07/1922 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

07/02/197 February 2019 DIRECTOR APPOINTED PAUL ALAN JELLEY

View Document

07/02/197 February 2019 DIRECTOR APPOINTED JASON ANTHONY BAKER

View Document

07/02/197 February 2019 DIRECTOR APPOINTED JOHN PAUL DEAN

View Document

07/02/197 February 2019 SECOND FILED SH01 - 14/05/18 STATEMENT OF CAPITAL GBP 115.00

View Document

05/02/195 February 2019 ADOPT ARTICLES 11/12/2018

View Document

29/01/1929 January 2019 07/01/19 STATEMENT OF CAPITAL GBP 143.75

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM SEDBROOK FARM LITTON LANE HINTON BLEWETT BRISTOL BS39 5AY UNITED KINGDOM

View Document

24/01/1924 January 2019 CESSATION OF LOUISE MARIE WARNE AS A PSC

View Document

07/09/187 September 2018 SUB-DIVISION 14/05/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

24/08/1824 August 2018 14/05/18 STATEMENT OF CAPITAL GBP 115

View Document

18/08/1718 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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