DYNO ENERGY AND TELECOMS LTD

Company Documents

DateDescription
11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-05-11 with updates

View Document

29/09/2329 September 2023 Notification of Manjot Singh as a person with significant control on 2023-07-15

View Document

29/09/2329 September 2023 Appointment of Mr Manjot Singh as a director on 2023-07-15

View Document

29/09/2329 September 2023 Cessation of Roger Raymond Green as a person with significant control on 2023-09-15

View Document

29/09/2329 September 2023 Termination of appointment of Roger Raymond Green as a director on 2023-09-15

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 Compulsory strike-off action has been discontinued

View Document

20/05/2320 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

22/01/2322 January 2023 Registered office address changed from 2703 Sugar Mill Business Park Oakhurst Avenue Leeds LS11 7HL England to Malik House 94 Armley Road Leeds LS12 2EJ on 2023-01-22

View Document

22/01/2322 January 2023 Registered office address changed from Malik House 94 Armley Road Leeds LS12 2EJ England to Crown House 94 Armley Road Leeds LS12 2EJ on 2023-01-22

View Document

25/09/2225 September 2022 Notification of Roger Raymond Green as a person with significant control on 2022-07-11

View Document

25/09/2225 September 2022 Appointment of Mr Roger Raymond Green as a director on 2022-07-10

View Document

25/09/2225 September 2022 Termination of appointment of Nadeem Khalique as a director on 2022-07-10

View Document

25/09/2225 September 2022 Cessation of Nadeem Khalique as a person with significant control on 2022-07-10

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Notification of Nadeem Khalique as a person with significant control on 2022-05-05

View Document

20/05/2220 May 2022 Registered office address changed from Unit 1C Station Drive Brierley Hill West Midlands DY5 3JZ England to 2703 Sugar Mill Business Park Oakhurst Avenue Leeds LS11 7HL on 2022-05-20

View Document

20/05/2220 May 2022 Appointment of Mr Nadeem Khalique as a director on 2022-05-05

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

20/05/2220 May 2022 Cessation of Gemma Coles as a person with significant control on 2022-05-10

View Document

20/05/2220 May 2022 Termination of appointment of Gemma Coles as a director on 2022-05-10

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

04/01/224 January 2022 Registered office address changed from 9 Newbolds Road Wolverhampton WV10 0SA England to Unit 1C Station Drive Brierley Hill West Midlands DY5 3JZ on 2022-01-04

View Document

31/12/2131 December 2021 Unaudited abridged accounts made up to 2020-05-31

View Document

27/10/2127 October 2021 Appointment of Ms Gemma Coles as a director on 2021-10-18

View Document

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-05-11 with updates

View Document

26/10/2126 October 2021 Registered office address changed from 215 Flaxley Rd Birmingham B33 9HL England to 9 Newbolds Road Wolverhampton WV10 0SA on 2021-10-26

View Document

26/10/2126 October 2021 Termination of appointment of Sajid Hussain as a director on 2021-09-10

View Document

26/10/2126 October 2021 Notification of Gemma Coles as a person with significant control on 2021-09-10

View Document

26/10/2126 October 2021 Cessation of Sajid Hussain as a person with significant control on 2021-09-10

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/07/1927 July 2019 REGISTERED OFFICE CHANGED ON 27/07/2019 FROM FLAT 4 51 HOLLYBANK ROAD BIRMINGHAM B13 0RF ENGLAND

View Document

25/07/1925 July 2019 31/05/19 UNAUDITED ABRIDGED

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DORE

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

28/06/1928 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN GORDON MURRAY GELLATLY

View Document

28/06/1928 June 2019 CESSATION OF CHRISTOPHER DORE AS A PSC

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/11/187 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DORE

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR CHRISTOPHER DORE

View Document

07/11/187 November 2018 CESSATION OF ALAN GORDON MURRAY GELLATLY AS A PSC

View Document

12/10/1812 October 2018 DISS40 (DISS40(SOAD))

View Document

12/10/1812 October 2018 COMPANY NAME CHANGED EXPO SOFTWARE CONSULT LIMITED CERTIFICATE ISSUED ON 12/10/18

View Document

11/10/1811 October 2018 CESSATION OF MASSIMO LAMBERTINI AS A PSC

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN GORDON MURRAY GELLATLY

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR ALAN GORDON MURRAY GELLATLY

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, SECRETARY MASSIMO LAMBERTINI

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR MASSIMO LAMBERTINI

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1716 May 2017 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