DYNAMIC ECO BUILD LTD
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-17 with no updates |
04/04/254 April 2025 | Director's details changed for Mr Gavin Wilkes on 2025-04-02 |
03/04/253 April 2025 | Change of details for Dynamic Build Group Holdings Ltd as a person with significant control on 2025-04-02 |
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 |
21/11/2421 November 2024 | Micro company accounts made up to 2024-06-30 |
13/11/2413 November 2024 | Micro company accounts made up to 2023-06-30 |
31/07/2431 July 2024 | Current accounting period shortened from 2024-02-28 to 2023-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
11/01/2411 January 2024 | Confirmation statement made on 2023-12-04 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/05/239 May 2023 | Director's details changed for Mr Gavin Wilkes on 2023-05-09 |
03/05/233 May 2023 | Certificate of change of name |
03/05/233 May 2023 | Micro company accounts made up to 2023-02-28 |
02/05/232 May 2023 | Previous accounting period extended from 2022-12-31 to 2023-02-28 |
02/05/232 May 2023 | Change of details for Mr Gavin Wilkes as a person with significant control on 2023-05-02 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
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 |
17/12/2217 December 2022 | Confirmation statement made on 2022-12-04 with updates |
26/09/2226 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-04 with no updates |
29/09/2129 September 2021 | Change of details for Mr Gavin Wilkes as a person with significant control on 2021-04-06 |
28/09/2128 September 2021 | Change of details for Mr Gavin Wilkes as a person with significant control on 2021-04-06 |
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 |
06/05/216 May 2021 | DISS40 (DISS40(SOAD)) |
05/05/215 May 2021 | CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES |
05/05/215 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
06/04/216 April 2021 | FIRST GAZETTE |
01/04/211 April 2021 | APPOINTMENT TERMINATED, DIRECTOR KYLE QUINN |
01/04/211 April 2021 | CESSATION OF GARY QUINN AS A PSC |
01/04/211 April 2021 | APPOINTMENT TERMINATED, DIRECTOR GARY QUINN |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/10/209 October 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES |
05/12/185 December 2018 | 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