CHARGEPOINT DYNAMICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-11 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/12/236 December 2023 | Total exemption full accounts made up to 2022-12-31 |
06/09/236 September 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
03/07/233 July 2023 | Statement of capital following an allotment of shares on 2023-06-22 |
03/07/233 July 2023 | Change of details for Mr Joseph Anthony O'meara as a person with significant control on 2023-06-22 |
03/07/233 July 2023 | Notification of Matthew Peter Dale as a person with significant control on 2023-06-22 |
03/07/233 July 2023 | Appointment of Mr Matthew Peter Dale as a director on 2023-06-22 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/12/229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-03-31 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/03/2122 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES |
13/11/2013 November 2020 | PSC'S CHANGE OF PARTICULARS / MR JOSEPH ANTHONY O'MEARA / 15/08/2020 |
13/11/2013 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ANTHONY O'MEARA / 15/08/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/03/1624 March 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
24/03/1624 March 2016 | REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 8 GOODWAY HOUSE COPPS ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5JW |
24/03/1624 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ANTHONY O'MEARA / 08/01/2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/01/1512 January 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/01/1428 January 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/01/1311 January 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
10/04/1210 April 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/10/1124 October 2011 | PREVEXT FROM 31/01/2011 TO 31/03/2011 |
20/08/1120 August 2011 | DISS40 (DISS40(SOAD)) |
19/08/1119 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ANTHONY O'MEARA / 26/01/2011 |
19/08/1119 August 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
24/05/1124 May 2011 | FIRST GAZETTE |
01/03/101 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/03/101 March 2010 | COMPANY NAME CHANGED BERKSWELL ASSOCIATES LIMITED CERTIFICATE ISSUED ON 01/03/10 |
22/02/1022 February 2010 | REGISTERED OFFICE CHANGED ON 22/02/2010 FROM OLYMPUS HOUSE OLYMPUS AVENUE LEAMINGTON SPA WARWICKSHIRE CV34 6BF UNITED KINGDOM |
26/01/1026 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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