DASH DYNAMIC SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 25/10/2525 October 2025 New | Confirmation statement made on 2025-10-19 with updates | 
| 07/10/257 October 2025 New | Micro company accounts made up to 2025-03-31 | 
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 | 
| 21/10/2421 October 2024 | Notification of Susri Mishra as a person with significant control on 2024-10-21 | 
| 19/10/2419 October 2024 | Confirmation statement made on 2024-10-19 with updates | 
| 28/08/2428 August 2024 | Change of details for Mr Bishnuprasad Dash as a person with significant control on 2024-08-28 | 
| 28/08/2428 August 2024 | Registered office address changed from 12 Kensington Grove Timperley Altrincham WA14 5AF England to 41 Framingham Road Sale, Cheshire M33 3LZ on 2024-08-28 | 
| 28/08/2428 August 2024 | Director's details changed for Mr Bishnuprasad Dash on 2024-08-28 | 
| 09/08/249 August 2024 | Micro company accounts made up to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 05/03/245 March 2024 | Confirmation statement made on 2024-02-23 with updates | 
| 26/09/2326 September 2023 | Micro company accounts made up to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 23/02/2323 February 2023 | Confirmation statement made on 2023-02-23 with updates | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 30/03/2230 March 2022 | Change of details for Mr Bishnuprasad Dash as a person with significant control on 2022-03-30 | 
| 30/03/2230 March 2022 | Registered office address changed from Apartment 76 7 Romana Square Altrincham WA14 5QG England to 12 Kensington Grove Timperley Altrincham WA14 5AF on 2022-03-30 | 
| 30/03/2230 March 2022 | Director's details changed for Mr Bishnuprasad Dash on 2022-03-30 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 30/11/2030 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 12/03/2012 March 2020 | REGISTERED OFFICE CHANGED ON 12/03/2020 FROM APARTMENT 76 7 ROMANA SQUARE ALTRINCHAM WA14 5QG ENGLAND | 
| 12/03/2012 March 2020 | PSC'S CHANGE OF PARTICULARS / MR BISHNUPRASAD DASH / 12/03/2020 | 
| 12/03/2012 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BISHNUPRASAD DASH / 12/03/2020 | 
| 12/03/2012 March 2020 | REGISTERED OFFICE CHANGED ON 12/03/2020 FROM APARTMENT 250 1B ELMIRA WAY ENDEAVOUR HOUSE SALFORD GREATER MANCHESTER M5 3LN ENGLAND | 
| 06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES | 
| 07/03/197 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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