DASH DYNAMIC SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2421 October 2024 Notification of Susri Mishra as a person with significant control on 2024-10-21

View Document

19/10/2419 October 2024 Confirmation statement made on 2024-10-19 with updates

View Document

28/08/2428 August 2024 Director's details changed for Mr Bishnuprasad Dash on 2024-08-28

View Document

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

View Document

28/08/2428 August 2024 Change of details for Mr Bishnuprasad Dash as a person with significant control on 2024-08-28

View Document

09/08/249 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-23 with updates

View Document

26/09/2326 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

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

View Accounts

30/03/2230 March 2022 Director's details changed for Mr Bishnuprasad Dash on 2022-03-30

View Document

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

View Document

30/03/2230 March 2022 Change of details for Mr Bishnuprasad Dash as a person with significant control on 2022-03-30

View Document

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

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BISHNUPRASAD DASH / 12/03/2020

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM APARTMENT 76 7 ROMANA SQUARE ALTRINCHAM WA14 5QG ENGLAND

View Document

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

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / MR BISHNUPRASAD DASH / 12/03/2020

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

07/03/197 March 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