DYNAMIC ECO BUILD LTD

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

04/04/254 April 2025 Director's details changed for Mr Gavin Wilkes on 2025-04-02

View Document

03/04/253 April 2025 Change of details for Dynamic Build Group Holdings Ltd as a person with significant control on 2025-04-02

View Document

03/04/253 April 2025 Registered office address changed from Unit 108F 120 Vyse Street Birmingham B18 6NF to 11 Brindley Place Brunswick Square Birmingham B1 2LP on 2025-04-03

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-06-30

View Document

13/11/2413 November 2024 Micro company accounts made up to 2023-06-30

View Document

31/07/2431 July 2024 Current accounting period shortened from 2024-02-28 to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2023-12-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/05/239 May 2023 Director's details changed for Mr Gavin Wilkes on 2023-05-09

View Document

03/05/233 May 2023 Certificate of change of name

View Document

03/05/233 May 2023 Micro company accounts made up to 2023-02-28

View Document

02/05/232 May 2023 Previous accounting period extended from 2022-12-31 to 2023-02-28

View Document

02/05/232 May 2023 Change of details for Mr Gavin Wilkes as a person with significant control on 2023-05-02

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/02/2317 February 2023 Registered office address changed from Pure Office Suite 61 Broadwell Road Oldbury West Midlands B69 4BY to Unit 108F 120 Vyse Street Birmingham B18 6NF on 2023-02-17

View Document

17/12/2217 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

29/09/2129 September 2021 Change of details for Mr Gavin Wilkes as a person with significant control on 2021-04-06

View Document

28/09/2128 September 2021 Change of details for Mr Gavin Wilkes as a person with significant control on 2021-04-06

View Document

24/07/2124 July 2021 Registered office address changed from Bramingham Business & Conference Centre Enterprise Way Luton Bedfordshire LU3 4BU England to Pure Office Suite 61 Broadwell Road Oldbury West Midlands B69 4BY on 2021-07-24

View Document

06/05/216 May 2021 DISS40 (DISS40(SOAD))

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

01/04/211 April 2021 APPOINTMENT TERMINATED, DIRECTOR KYLE QUINN

View Document

01/04/211 April 2021 CESSATION OF GARY QUINN AS A PSC

View Document

01/04/211 April 2021 APPOINTMENT TERMINATED, DIRECTOR GARY QUINN

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/10/209 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

05/12/185 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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