DYNAMIC AIR SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/08/245 August 2024 Change of details for Mr Richard Kenneth Jones as a person with significant control on 2024-07-19

View Document

02/08/242 August 2024 Change of details for Mrs Patricia Scott as a person with significant control on 2024-07-19

View Document

02/08/242 August 2024 Change of details for Mr Richard Kenneth Jones as a person with significant control on 2024-07-19

View Document

02/08/242 August 2024 Director's details changed for Richard Kennith Jones on 2024-07-21

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

14/06/2414 June 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

14/02/2414 February 2024 Registered office address changed from 2 Station Road Chertsey KT16 8BE England to The Quadrant Centre Limes Road Weybridge KT13 8DH on 2024-02-14

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

16/06/2316 June 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

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

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

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

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

01/07/201 July 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

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM LUDWELL HOUSE 2 GUILDFORD STREET CHERTSEY SURREY KT16 9BQ

View Document

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA SCOTT

View Document

01/08/171 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/08/1517 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/07/1428 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/08/1317 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/07/1231 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/12/112 December 2011 PREVSHO FROM 31/07/2011 TO 31/03/2011

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KENNITH JONES / 19/07/2011

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY

View Document

15/09/1115 September 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

15/09/1115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA SCOTT / 19/07/2011

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/10/104 October 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/02/0917 February 2009 DISS40 (DISS40(SOAD))

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

16/02/0916 February 2009 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/09/076 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

01/09/071 September 2007 RETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS

View Document

17/10/0617 October 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

08/08/058 August 2005 NEW SECRETARY APPOINTED

View Document

11/07/0511 July 2005 SECRETARY RESIGNED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED

View Document

16/09/0416 September 2004 SECRETARY RESIGNED

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

30/08/0230 August 2002 REGISTERED OFFICE CHANGED ON 30/08/02 FROM: 37 PRIORY CLOSE WEMBLEY MIDDLESEX HA0 2SD

View Document

10/05/0210 May 2002 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0016 February 2000 REGISTERED OFFICE CHANGED ON 16/02/00 FROM: 56 WATFORD ROAD WEMBLEY MIDDLESEX HA0 3ES

View Document

01/12/991 December 1999 NEW SECRETARY APPOINTED

View Document

17/11/9917 November 1999 SECRETARY RESIGNED

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 SECRETARY RESIGNED

View Document

13/09/9913 September 1999 NEW SECRETARY APPOINTED

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 REGISTERED OFFICE CHANGED ON 13/09/99 FROM: 5 SHERWOOD STREET LONDON W1V 7RA

View Document

19/07/9919 July 1999 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