DYNA PRO DYNAMOMETERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Registered office address changed from Unit 18 Sherrington Way Lister Road Industrial Estate Basingstoke Hampshire RG22 4DQ to Ryefield Court 81 Joel Street Northwood Hills HA6 1LL on 2025-03-17 |
25/12/2425 December 2024 | Total exemption full accounts made up to 2024-03-31 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-06 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Notification of Pauline Dent as a person with significant control on 2023-12-01 |
26/02/2426 February 2024 | Change of details for Ms Suzy Pauline Dent as a person with significant control on 2023-12-01 |
06/12/236 December 2023 | Confirmation statement made on 2023-12-06 with updates |
20/09/2320 September 2023 | Confirmation statement made on 2023-09-04 with no updates |
17/07/2317 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
16/09/2016 September 2020 | CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/03/1810 March 2018 | DISS40 (DISS40(SOAD)) |
08/03/188 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | FIRST GAZETTE |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/03/178 March 2017 | DISS40 (DISS40(SOAD)) |
07/03/177 March 2017 | FIRST GAZETTE |
06/03/176 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
08/12/168 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WILLIAM DENT / 31/08/2016 |
02/09/162 September 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
23/07/1623 July 2016 | DISS40 (DISS40(SOAD)) |
24/05/1624 May 2016 | FIRST GAZETTE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
25/03/1525 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/12/1415 December 2014 | 27/02/14 STATEMENT OF CAPITAL GBP 100 |
25/11/1425 November 2014 | PREVEXT FROM 28/02/2014 TO 31/03/2014 |
14/03/1414 March 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
16/05/1316 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
02/05/132 May 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
26/03/1226 March 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
19/10/1119 October 2011 | REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 3RD FLOOR KINGS HOUSE 12-42 WOOD STREET KINGSTON UPON THAMES SURREY KT1 1TG |
29/03/1129 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
20/07/1020 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
17/04/1017 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/03/1023 March 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
26/02/0926 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DYNA PRO DYNAMOMETERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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