DYNOPTIC SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Accounts for a small company made up to 2024-12-31

View Document

08/01/258 January 2025 Appointment of Mr Derrick John Jepson as a director on 2025-01-06

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

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

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

15/06/2315 June 2023 Accounts for a small company made up to 2022-12-31

View Document

19/05/2319 May 2023 Notification of Bruno Rousset as a person with significant control on 2019-06-28

View Document

19/05/2319 May 2023 Cessation of Acoem Group as a person with significant control on 2019-09-03

View Document

17/02/2317 February 2023 Appointment of Mr Stephane Maurisseau as a director on 2023-01-15

View Document

18/01/2318 January 2023 Termination of appointment of Nicholas Angelo Dal Sasso as a director on 2023-01-14

View Document

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

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

04/04/224 April 2022 Termination of appointment of John Paul Jones as a director on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Satisfaction of charge 019504370001 in full

View Document

11/11/2111 November 2021 Director's details changed for Mr Nicholas Angelo Dal Sasso on 2021-10-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

01/10/211 October 2021 Change of details for Acoem Group Sas as a person with significant control on 2021-09-30

View Document

27/07/2127 July 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/08/205 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

16/06/2016 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 019504370001

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 15 HIGH STREET BRACKLEY NORTHAMPTONSHIRE NN13 7DH

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MISS ALISON HUNT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR LEE FIRMAN

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR LYNNE JONES

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR ZENA JONES

View Document

02/10/192 October 2019 CESSATION OF LEE FIRMAN AS A PSC

View Document

02/10/192 October 2019 CESSATION OF JOHN NELO JONES AS A PSC

View Document

02/10/192 October 2019 CESSATION OF JOHN PAUL JONES AS A PSC

View Document

02/10/192 October 2019 CESSATION OF LYNNE CAROLINE JONES AS A PSC

View Document

02/10/192 October 2019 CESSATION OF ZENA MARGARET MARY JONES AS A PSC

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, SECRETARY JOHN JONES

View Document

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACOEM GROUP SAS

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR NICHOLAS ANGELO DAL SASSO

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR FRANCOIS NOIR

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN JONES

View Document

26/07/1926 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

06/11/186 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE FIRMAN

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR LEE FIRMAN

View Document

12/09/1812 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE CAROLINE JONES / 04/07/2018

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN PAUL JONES / 04/07/2018

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MRS LYNNE CAROLINE JONES / 04/07/2018

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MRS ZENA MARGARET MARY JONES / 04/07/2018

View Document

04/07/184 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN NELO JONES / 04/07/2018

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NELO JONES / 04/07/2018

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL JONES / 04/07/2018

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZENA MARGARET MARY JONES / 04/07/2018

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MRS LYNNE CAROLINE JONES / 31/03/2018

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MRS LYNNE CAROLINE JONES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

22/08/1722 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/11/159 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL JONES / 13/11/2014

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZENA MARGARET MARY JONES / 30/10/2013

View Document

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL JONES / 30/10/2013

View Document

22/11/1322 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 PREVEXT FROM 30/09/2012 TO 31/03/2013

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 14 COTTESBROOKE PARK HEARTLANDS BUSINESS PARK DAVENTRY NORTHAMPTONSHIRE NN11 8YL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/10/1231 October 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/10/1131 October 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/11/1011 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/11/0917 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JONES / 03/01/2008

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/11/0715 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: 225 WATLING STREET TOWCESTER NORTHAMPTONSHIRE NN12 7DD

View Document

22/12/0622 December 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0325 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

17/07/0117 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

11/04/0111 April 2001 CAPITALISE £9.00 20/06/00

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS

View Document

10/05/9610 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994 RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS

View Document

09/11/949 November 1994 NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 COMPANY NAME CHANGED Z.E. SYSTEMS LIMITED CERTIFICATE ISSUED ON 06/10/94

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

18/11/9318 November 1993 REGISTERED OFFICE CHANGED ON 18/11/93

View Document

18/11/9318 November 1993 RETURN MADE UP TO 30/10/93; NO CHANGE OF MEMBERS

View Document

18/11/9318 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/931 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

13/10/9313 October 1993 REGISTERED OFFICE CHANGED ON 13/10/93 FROM: FURLONG HOUSE CROWFIELD BRACKLEY NORTHANTS NNB 5TW

View Document

01/10/931 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/934 March 1993 RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/12/929 December 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

04/09/924 September 1992 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

04/09/924 September 1992 REGISTERED OFFICE CHANGED ON 04/09/92 FROM: THE STABLES COSGROVE PRIORY COSGROVE MILTON KEYNES MK19 7JJ

View Document

04/09/914 September 1991 RETURN MADE UP TO 23/07/91; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

05/11/905 November 1990 AUDITOR'S RESIGNATION

View Document

02/11/902 November 1990 RETURN MADE UP TO 30/10/90; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

25/10/9025 October 1990 AUDITOR'S RESIGNATION

View Document

05/04/895 April 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

09/06/889 June 1988 RETURN MADE UP TO 28/02/88; FULL LIST OF MEMBERS

View Document

25/01/8825 January 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

07/12/877 December 1987 RETURN MADE UP TO 13/08/87; FULL LIST OF MEMBERS

View Document

30/03/8730 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

25/02/8725 February 1987 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

25/02/8725 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

03/02/873 February 1987 REGISTERED OFFICE CHANGED ON 03/02/87 FROM: 9 COTTISFORD CRESCENT MARSH DRIVE GREAT LINFORD MILTON KEYNES MK14 5HH

View Document

26/09/8526 September 1985 CERTIFICATE OF INCORPORATION

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