DYNAMIC CLEANING SERVICES 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 | Total exemption full accounts made up to 2024-06-30 |
24/01/2524 January 2025 | Confirmation statement made on 2024-11-13 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
05/01/245 January 2024 | Confirmation statement made on 2023-11-13 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
14/11/2214 November 2022 | Confirmation statement made on 2022-11-13 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-13 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/04/2023 April 2020 | DIRECTOR APPOINTED MS LISA ANN GREENWOOD |
23/03/2023 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/05/191 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 051484360001 |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | REGISTERED OFFICE CHANGED ON 31/12/2018 FROM GEMINI HOUSE HARGREAVES ROAD GROUNDWELL INDUSTRIAL ESTATE SWINDON SN25 5AZ |
31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/03/1822 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
11/12/1711 December 2017 | APPOINTMENT TERMINATED, DIRECTOR LISA ANNS |
15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/04/1724 April 2017 | DIRECTOR APPOINTED MS LISA ANNS |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/11/1516 November 2015 | DIRECTOR APPOINTED MR RICKY THOMPSON |
16/11/1516 November 2015 | APPOINTMENT TERMINATED, DIRECTOR TINA COWLING |
16/11/1516 November 2015 | Annual return made up to 13 November 2015 with full list of shareholders |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
06/07/156 July 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
06/07/156 July 2015 | REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 87 WHEELER AVENUE SWINDON WILTSHIRE SN2 7HL |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
29/07/1429 July 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
13/06/1313 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
24/04/1324 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
06/08/126 August 2012 | APPOINTMENT TERMINATED, SECRETARY DIANE FOSTER |
06/08/126 August 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
04/04/124 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
10/01/1210 January 2012 | REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 79 FROBISHER DRIVE, WALCOT SWINDON WILTS SN3 3AJ |
14/12/1114 December 2011 | APPOINTMENT TERMINATED, DIRECTOR DIANE FOSTER |
08/08/118 August 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE LINDA FOSTER / 01/10/2009 |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TINA COWLING / 01/10/2009 |
01/07/101 July 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
01/04/101 April 2010 | 30/06/09 TOTAL EXEMPTION FULL |
30/06/0930 June 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
25/04/0925 April 2009 | 30/06/08 TOTAL EXEMPTION FULL |
25/07/0825 July 2008 | 30/06/07 TOTAL EXEMPTION FULL |
11/06/0811 June 2008 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
28/06/0728 June 2007 | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS |
17/04/0717 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
31/07/0631 July 2006 | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
31/07/0631 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
07/04/067 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS |
02/07/042 July 2004 | S366A DISP HOLDING AGM 18/06/04 |
08/06/048 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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