DENT DYNAMICS UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/12/2429 December 2024 Confirmation statement made on 2024-12-29 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

17/01/2417 January 2024 Registered office address changed from 86 Station Road Darton Barnsley S75 5AF England to 15 Malin Croft Mapplewell Barnsley S75 6GB on 2024-01-17

View Document

30/11/2330 November 2023 Amended micro company accounts made up to 2022-02-28

View Document

02/08/232 August 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/10/2126 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR STUART JAMES CAMERON

View Document

03/04/203 April 2020 COMPANY NAME CHANGED L&S CAR SALES LTD CERTIFICATE ISSUED ON 03/04/20

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LEANNE FALLIS / 13/03/2018

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MISS LEANNE STUART JAMES FALLIS / 09/02/2018

View Document

09/02/189 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information