DYNACLEAN SPRAYBOOTHS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-17 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/12/235 December 2023 Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY to Unit 4 Brook Road Industrial Estate Wimborne Dorset BH21 2BH on 2023-12-05

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/04/221 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/06/2118 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

11/06/1911 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

12/06/1812 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DYNACLEAN HOLDINGS LIMITED

View Document

28/09/1728 September 2017 CESSATION OF MARTIN BRIAN LESLIE PRAGNELL AS A PSC

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRIAN LESLIE PRAGNELL / 27/02/2016

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRIAN LESLIE PRAGNELL / 26/02/2016

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/11/154 November 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/11/147 November 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/03/1424 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

24/03/1424 March 2014 24/03/14 STATEMENT OF CAPITAL GBP 53

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, SECRETARY BRUCE CHAPMAN

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR BRUCE CHAPMAN

View Document

06/11/136 November 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/09/1220 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/09/1130 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/09/1027 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 1 ST STEPHENS COURT ST STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PRAGNELL / 20/12/2007

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/10/0724 October 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/01/0730 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0625 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/10/0617 October 2006 £ IC 100/75 23/08/06 £ SR 25@1=25

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/11/035 November 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/09/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

11/10/0211 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: 4 CEDAR PARK COBHAM ROAD, FERNDOWN INDUSTRIAL EST, WIMBORNE DORSET BH21 7SF

View Document

08/01/028 January 2002 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 COMPANY NAME CHANGED DYNACLEAN SPRAY BOOTHS LIMITED CERTIFICATE ISSUED ON 26/10/01

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

14/09/0114 September 2001 REGISTERED OFFICE CHANGED ON 14/09/01 FROM: 3 DURRANT ROAD BOURNEMOUTH DORSET BH2 6NE

View Document

29/09/0029 September 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

22/09/9922 September 1999 SECRETARY RESIGNED

View Document

22/09/9922 September 1999 RETURN MADE UP TO 17/09/99; NO CHANGE OF MEMBERS

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 30/11/98

View Document

01/11/971 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9720 October 1997 NEW SECRETARY APPOINTED

View Document

15/10/9715 October 1997 SECRETARY RESIGNED

View Document

15/10/9715 October 1997 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

17/09/9717 September 1997 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