DYNAMIC COOLING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
30/08/2330 August 2023 | Confirmation statement made on 2023-05-01 with no updates |
04/08/234 August 2023 | Compulsory strike-off action has been suspended |
04/08/234 August 2023 | Compulsory strike-off action has been suspended |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
01/04/231 April 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
14/05/2214 May 2022 | Compulsory strike-off action has been discontinued |
14/05/2214 May 2022 | Compulsory strike-off action has been discontinued |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
03/05/223 May 2022 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
25/07/1825 July 2018 | DISS40 (DISS40(SOAD)) |
24/07/1824 July 2018 | FIRST GAZETTE |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
10/08/1610 August 2016 | DISS40 (DISS40(SOAD)) |
09/08/169 August 2016 | FIRST GAZETTE |
03/08/163 August 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 83 CARLTON DRIVE WIGSTON LEICESTERSHIRE LE18 1DG |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
05/08/155 August 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/03/1521 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/08/143 August 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
03/08/143 August 2014 | APPOINTMENT TERMINATED, DIRECTOR DALE VINE |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
03/05/133 May 2013 | COMPANY NAME CHANGED DYNAMIC COOLING SYSTEMS LIMITED CERTIFICATE ISSUED ON 03/05/13 |
01/05/131 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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