DYNAMIC BOOSTING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Termination of appointment of Ablesafe Limited as a secretary on 2025-04-01

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-05-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

18/07/2418 July 2024 Previous accounting period extended from 2023-11-30 to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/05/242 May 2024 Registered office address changed from Unit B 91 Ewell Road Surbiton KT6 6AH England to 90-92 High Street Evesham WR11 4EU on 2024-05-02

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

22/03/2322 March 2023 Secretary's details changed for Ablesafe Limited on 2023-03-14

View Document

24/02/2324 February 2023 Cessation of Projective Limited as a person with significant control on 2023-01-01

View Document

24/02/2324 February 2023 Notification of Projective Holdings Limited as a person with significant control on 2023-01-01

View Document

21/02/2321 February 2023 Micro company accounts made up to 2021-11-30

View Document

13/12/2213 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS to Unit B 91 Ewell Road Surbiton KT6 6AH on 2022-11-29

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

12/01/2212 January 2022 Appointment of Mr Edward Oliver Quayle as a director on 2021-03-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/08/215 August 2021 Notification of Projective Limited as a person with significant control on 2020-09-30

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

05/08/215 August 2021 Cessation of Mohammad Reza Shahram Etemad as a person with significant control on 2020-09-30

View Document

28/06/2128 June 2021 Termination of appointment of Keith Robert Pullen as a director on 2021-05-31

View Document

16/09/2016 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

15/04/2015 April 2020 10/03/20 STATEMENT OF CAPITAL GBP 1202.349

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR THOMAS WILLIAM GREGORY TAYLOR

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD QUAYLE

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

29/07/1929 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

28/03/1928 March 2019 28/03/19 STATEMENT OF CAPITAL GBP 1183.917

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR RAYMOND JOHN WELLHAM

View Document

26/03/1926 March 2019 25/03/19 STATEMENT OF CAPITAL GBP 1133.917

View Document

20/03/1920 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/03/1914 March 2019 25/11/18 STATEMENT OF CAPITAL GBP 83.3967

View Document

14/03/1914 March 2019 04/03/19 STATEMENT OF CAPITAL GBP 108.3967

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR ARNOLD FENOCCHI

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

05/06/185 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

12/02/1812 February 2018 30/11/17 STATEMENT OF CAPITAL GBP 81.4389

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR WARREN THORNTON

View Document

22/08/1722 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

27/10/1627 October 2016 16/10/16 STATEMENT OF CAPITAL GBP 80.0354

View Document

11/10/1611 October 2016 07/10/16 STATEMENT OF CAPITAL GBP 77.668

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/02/1616 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABLESAFE LIMITED / 01/05/2014

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/10/1512 October 2015 03/02/15 STATEMENT OF CAPITAL GBP 396851

View Document

12/10/1512 October 2015 09/10/15 STATEMENT OF CAPITAL GBP 406

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/03/1510 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 30/09/14 STATEMENT OF CAPITAL GBP 396626

View Document

16/02/1516 February 2015 23/01/15 STATEMENT OF CAPITAL GBP 396851

View Document

16/02/1516 February 2015 30/09/14 STATEMENT OF CAPITAL GBP 396626

View Document

17/07/1417 July 2014 16/07/14 STATEMENT OF CAPITAL GBP 389235

View Document

04/07/144 July 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 95 STATION ROAD HAMPTON MIDDX TW12 2BD

View Document

02/07/142 July 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABLESAFE LIMITED / 31/05/2014

View Document

06/06/146 June 2014 20/05/14 STATEMENT OF CAPITAL GBP 387675

View Document

19/03/1419 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

17/10/1317 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/137 October 2013 04/10/13 STATEMENT OF CAPITAL GBP 380675

View Document

07/10/137 October 2013 28/05/13 STATEMENT OF CAPITAL GBP 377624

View Document

06/08/136 August 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/07/1317 July 2013 31/03/13 STATEMENT OF CAPITAL GBP 363824

View Document

17/07/1317 July 2013 28/05/13 STATEMENT OF CAPITAL GBP 363824

View Document

23/05/1323 May 2013 15/04/13 STATEMENT OF CAPITAL GBP 363824

View Document

02/04/132 April 2013 18/01/13 STATEMENT OF CAPITAL GBP 329.321

View Document

02/04/132 April 2013 26/03/13 STATEMENT OF CAPITAL GBP 335.837

View Document

18/02/1318 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMMAD REZA SHAHRAM ETEMAD / 01/01/2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

18/09/1218 September 2012 12/09/12 STATEMENT OF CAPITAL GBP 307.905

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MR EDWARD QUAYLE

View Document

05/09/125 September 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/08/1230 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

03/07/123 July 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

09/02/129 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW VINE

View Document

07/04/117 April 2011 05/04/11 STATEMENT OF CAPITAL GBP 251.358

View Document

06/04/116 April 2011 05/04/11 STATEMENT OF CAPITAL GBP 251.358

View Document

24/03/1124 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/03/1124 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/03/1118 March 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JOHN VINE / 01/01/2011

View Document

10/02/1110 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR WARREN ELLIOTT THORNTON / 01/01/2011

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH ROBERT PULLEN / 01/01/2011

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MR ARNOLD DANIELE AGOSTINO FENOCCHI

View Document

28/07/1028 July 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMMAD REZA SHAHRAM ETEMAD / 08/02/2010

View Document

09/02/109 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABLESAFE LIMITED / 08/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR WARREN ELLIOTT THORNTON / 08/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH ROBERT PULLEN / 08/02/2010

View Document

09/02/109 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JOHN VINE / 08/02/2010

View Document

08/02/108 February 2010 08/02/10 STATEMENT OF CAPITAL GBP 52.994

View Document

02/12/092 December 2009 09/11/09 STATEMENT OF CAPITAL GBP 52.994

View Document

21/10/0921 October 2009 ADOPT ARTICLES

View Document

15/07/0915 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/06/099 June 2009 SECRETARY APPOINTED ABLESAFE LIMITED

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED SECRETARY FRANCES DOHERTY

View Document

08/06/098 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW VINE / 05/06/2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 DIRECTOR APPOINTED DR WARREN ELLIOTT THORNTON

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW VINE / 01/10/2008

View Document

16/03/0916 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

12/03/0912 March 2009 PREVEXT FROM 31/05/2008 TO 30/11/2008

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 21 WILSON STREET LONDON EC2M 2TD

View Document

08/07/088 July 2008 RETURN MADE UP TO 04/05/07; CHANGE OF MEMBERS; AMEND

View Document

23/05/0823 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document

11/01/0811 January 2008 NEW SECRETARY APPOINTED

View Document

06/06/076 June 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0513 July 2005 S-DIV 05/05/05

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 NEW SECRETARY APPOINTED

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 SECRETARY RESIGNED

View Document

04/05/054 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information