DYNAMIC CONTROLS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewTermination of appointment of Kevin Mccoy as a director on 2025-07-10

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

20/05/2520 May 2025 Termination of appointment of Robb Alan Lemasters as a director on 2025-05-12

View Document

15/04/2515 April 2025 Termination of appointment of Fiona Claire Plant as a director on 2025-03-27

View Document

08/07/248 July 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

15/02/2315 February 2023 Termination of appointment of Thomas Mccabe as a director on 2023-01-02

View Document

15/02/2315 February 2023 Appointment of Mr. Ronald Owen Whitford, Jr. as a director on 2023-01-02

View Document

20/12/2220 December 2022 Appointment of Miss Fiona Claire Plant as a director on 2022-11-01

View Document

08/12/228 December 2022 Termination of appointment of Robert Ariss as a director on 2022-11-01

View Document

07/11/227 November 2022 Current accounting period extended from 2022-11-30 to 2022-12-31

View Document

04/11/224 November 2022 Termination of appointment of Trevor Nicholas Spencer as a director on 2022-07-28

View Document

17/07/2117 July 2021 Accounts for a small company made up to 2020-11-30

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM
DYNAMIC WORKS
ROYTON
OLDHAM
GREATER MANCHESTER
OL2 5JD

View Document

26/05/1526 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR MURRAY EASTON

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/06/146 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/05/1322 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/05/1229 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED CHRISTOPHER CARR

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HILL

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR MURRAY SIMPSON EASTON

View Document

05/12/115 December 2011 DIRECTOR APPOINTED JOHN DAVID COLES

View Document

19/05/1119 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/03/1111 March 2011 ARTICLES OF ASSOCIATION

View Document

25/01/1125 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

25/01/1125 January 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/1012 November 2010 AUDITOR'S RESIGNATION

View Document

06/07/106 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

18/06/1018 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENEDETTO JOSE RUSCILLO / 18/05/2010

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT ARISS / 18/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HILL / 18/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACK STERLING FLOWERS / 18/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR HEAP / 18/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARISS / 18/05/2010

View Document

08/06/108 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

04/09/094 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

19/06/0919 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

02/07/082 July 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

03/06/053 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

15/05/0215 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0229 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0125 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0112 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

23/05/9923 May 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

06/12/966 December 1996 DIRECTOR RESIGNED

View Document

17/05/9617 May 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

11/04/9611 April 1996 DIRECTOR RESIGNED

View Document

18/12/9518 December 1995 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995 RETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/06/9429 June 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

09/06/949 June 1994 RETURN MADE UP TO 18/05/94; CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

09/06/949 June 1994 DIRECTOR RESIGNED

View Document

05/06/945 June 1994 DIRECTOR RESIGNED

View Document

07/04/947 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/947 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/947 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/947 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/947 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9423 February 1994 NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 DIRECTOR RESIGNED

View Document

10/06/9310 June 1993 RETURN MADE UP TO 18/06/93; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

10/06/9310 June 1993 SECRETARY RESIGNED

View Document

06/06/936 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/936 June 1993 NEW DIRECTOR APPOINTED

View Document

06/06/936 June 1993 NEW DIRECTOR APPOINTED

View Document

06/06/936 June 1993 NEW DIRECTOR APPOINTED

View Document

06/06/936 June 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

18/11/9218 November 1992 RETURN MADE UP TO 18/06/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9218 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/9228 August 1992 NEW DIRECTOR APPOINTED

View Document

28/08/9228 August 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 FULL GROUP ACCOUNTS MADE UP TO 30/11/91

View Document

12/12/9112 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/916 September 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

26/06/9126 June 1991 RETURN MADE UP TO 18/06/91; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/9025 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/9017 September 1990 RETURN MADE UP TO 18/06/90; NO CHANGE OF MEMBERS

View Document

08/08/908 August 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/11/89

View Document

10/04/9010 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/8912 October 1989 RETURN MADE UP TO 21/03/89; NO CHANGE OF MEMBERS

View Document

12/10/8912 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

20/04/8920 April 1989 RETURN MADE UP TO 22/02/88; FULL LIST OF MEMBERS

View Document

04/01/894 January 1989 FULL GROUP ACCOUNTS MADE UP TO 30/11/87

View Document

23/12/8823 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/8819 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/8819 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/8819 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/879 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/8715 August 1987 RETURN MADE UP TO 12/05/87; FULL LIST OF MEMBERS

View Document

15/08/8715 August 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/11/86

View Document

16/06/8716 June 1987 COMPANY CERTNM CERTIFICATE ISSUED ON 16/06/87

View Document

16/06/8716 June 1987 COMPANY NAME CHANGED ZEUS LIMITED CERTIFICATE ISSUED ON 18/06/87

View Document

12/06/8712 June 1987 NEW DIRECTOR APPOINTED

View Document

12/06/8712 June 1987

View Document

19/05/8719 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/8719 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/8613 May 1986 RETURN MADE UP TO 24/03/86; FULL LIST OF MEMBERS

View Document

13/05/8613 May 1986

View Document

27/05/8327 May 1983 ALTER MEM AND ARTS

View Document

27/05/8327 May 1983 MEMORANDUM OF ASSOCIATION

View Document

24/12/8224 December 1982 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