DYNO SPECTRUM LTD

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

01/08/251 August 2025 NewDirector's details changed for Dr John Christopher Banks on 2023-12-12

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-07-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/03/248 March 2024 Micro company accounts made up to 2023-07-31

View Document

16/12/2316 December 2023 Secretary's details changed for Mrs Emma Jane Banks on 2023-12-11

View Document

16/12/2316 December 2023 Change of details for Dr John Christopher Banks as a person with significant control on 2023-12-11

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/07/2330 July 2023 Director's details changed for Mrs Marlena Mckee on 2023-04-27

View Document

30/07/2330 July 2023 Change of details for Mitchell Scott Mckee as a person with significant control on 2023-04-27

View Document

30/07/2330 July 2023 Director's details changed for Mitchell Scott Mckee on 2023-04-27

View Document

02/12/222 December 2022 Micro company accounts made up to 2022-07-31

View Document

07/11/227 November 2022 Director's details changed for Mrs Marlena Mckee on 2022-11-04

View Document

07/11/227 November 2022 Change of details for Mitchell Scott Mckee as a person with significant control on 2022-11-04

View Document

07/11/227 November 2022 Director's details changed for Mitchell Scott Mckee on 2022-11-04

View Document

19/10/2219 October 2022 Elect to keep the directors' residential address register information on the public register

View Document

19/10/2219 October 2022 Elect to keep the directors' register information on the public register

View Document

19/10/2219 October 2022 Elect to keep the secretaries register information on the public register

View Document

17/10/2217 October 2022 Registered office address changed from Easter Newburn Steading Upper Largo Leven KY8 6JF Scotland to 272 272 Bath Street Glasgow G2 4JR on 2022-10-17

View Document

17/10/2217 October 2022 Registered office address changed from 272 272 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 2022-10-17

View Document

17/10/2217 October 2022 Change of details for Dr John Christopher Banks as a person with significant control on 2022-10-14

View Document

17/10/2217 October 2022 Director's details changed for Dr John Christopher Banks on 2022-10-14

View Document

17/10/2217 October 2022 Secretary's details changed for Mrs Emma Jane Banks on 2022-10-14

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/10/2115 October 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with updates

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

04/01/214 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MITCHELL SCOTT MCKEE / 23/12/2020

View Document

04/01/214 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARLENA MCKEE / 23/12/2020

View Document

05/08/205 August 2020 SECRETARY APPOINTED MRS EMMA JANE BANKS

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MRS MARLENA MCKEE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / DR JOHN CHRISTOPHER BANKS / 21/02/2020

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / DR JOHN CHRISTOPHER BANKS / 21/02/2020

View Document

13/11/1913 November 2019 CESSATION OF JOSEPH MICHAEL GRAHAM AS A PSC

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH GRAHAM

View Document

31/07/1931 July 2019 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