DUNAMIS INFRASTRUCTURE SERVICES LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Previous accounting period extended from 2025-03-30 to 2025-03-31

View Document

18/08/2418 August 2024 Full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-30 with updates

View Document

07/05/247 May 2024 Registration of charge 063274060006, created on 2024-04-25

View Document

12/03/2412 March 2024 Registration of charge 063274060005, created on 2024-02-28

View Document

26/10/2326 October 2023 Full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Register inspection address has been changed to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

05/05/235 May 2023 Full accounts made up to 2022-03-31

View Document

06/04/236 April 2023 Registration of charge 063274060004, created on 2023-04-05

View Document

07/12/227 December 2022 Registration of charge 063274060003, created on 2022-12-02

View Document

30/11/2230 November 2022 Appointment of Fulcrum Utility Services Limited as a director on 2022-11-30

View Document

30/03/2230 March 2022 Appointment of Mr Jonathan Jager as a director on 2022-03-30

View Document

28/01/2228 January 2022 Termination of appointment of Terry Dugdale as a director on 2022-01-24

View Document

28/10/2128 October 2021 Full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Memorandum and Articles of Association

View Document

19/06/2119 June 2021 Resolutions

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / THE DUNAMIS GROUP LIMITED / 07/02/2018

View Document

29/07/2029 July 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAREN HARRIS / 24/01/2020

View Document

24/12/1924 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN HARRISON

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LONG

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED DAREN HARRIS

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR HAZEL GRIFFITHS

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR RICHARD ANTHONY JUPP

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN HARRISON / 24/09/2018

View Document

19/09/1819 September 2018 COMPANY NAME CHANGED MATRIX NETWORKS (RENEWABLES) LIMITED CERTIFICATE ISSUED ON 19/09/18

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR SALLY BOARDMAN

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FULCRUM UTILITY SERVICES LIMITED

View Document

14/02/1814 February 2018 CESSATION OF CHRISTOPHER JAMES MANN AS A PSC

View Document

14/02/1814 February 2018 CESSATION OF WAYNE JONATHAN HAYES AS A PSC

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR MARTIN JOHN HARRISON

View Document

07/02/187 February 2018 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM UNIT 3, THE WHEELWRIGHTS LOWER GREEN HIGHAM BURY ST. EDMUNDS SUFFOLK IP28 6NL

View Document

07/02/187 February 2018 DIRECTOR APPOINTED HAZEL JAYNE GRIFFITHS

View Document

07/11/177 November 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/08/1631 August 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY LONG / 17/08/2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MRS SALLY ELISABETH BOARDMAN

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, SECRETARY SALLY BOARDMAN

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MANN

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR WAYNE HAYES

View Document

21/04/1621 April 2016 ADOPT ARTICLES 30/03/2016

View Document

14/08/1514 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

13/08/1513 August 2015 01/07/15 STATEMENT OF CAPITAL GBP 3800

View Document

12/08/1512 August 2015 ADOPT ARTICLES 01/07/2015

View Document

12/08/1512 August 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

12/08/1512 August 2015 ALTER ARTICLES 01/07/2015

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, SECRETARY FIONA WILSON

View Document

03/03/153 March 2015 SECRETARY APPOINTED MRS SALLY ELISABETH BOARDMAN

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR MICHAEL ANTHONY LONG

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR STEPHEN VICTOR MACBETH

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 22-26 KING STREET KINGS LYNN NORFOLK PE30 1HJ

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR WAYNE JONATHAN HAYES

View Document

28/08/1428 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

11/07/1411 July 2014 01/07/14 STATEMENT OF CAPITAL GBP 250

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/08/1321 August 2013 13/08/13 STATEMENT OF CAPITAL GBP 200

View Document

21/08/1321 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

21/08/1321 August 2013 ADOPT ARTICLES 13/08/2013

View Document

09/08/139 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/06/1319 June 2013 PREVSHO FROM 31/10/2013 TO 30/04/2013

View Document

08/04/138 April 2013 PREVSHO FROM 31/12/2012 TO 31/10/2012

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MANN / 01/10/2012

View Document

24/10/1224 October 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MANN / 01/09/2012

View Document

24/01/1224 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/01/1224 January 2012 COMPANY NAME CHANGED MATRIX GAS LIMITED CERTIFICATE ISSUED ON 24/01/12

View Document

14/10/1114 October 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

20/06/1120 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/08/1013 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/08/093 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08

View Document

30/07/0730 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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