DYNAMIC ELECTRICAL ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
07/04/257 April 2025 | Notification of David Booth as a person with significant control on 2025-04-07 |
07/04/257 April 2025 | Termination of appointment of Michael Philip Brownbill as a director on 2025-04-07 |
07/04/257 April 2025 | Cessation of Michael Philip Brownbill as a person with significant control on 2025-04-07 |
07/04/257 April 2025 | Appointment of Mr David Booth as a director on 2025-04-07 |
30/01/2530 January 2025 | Total exemption full accounts made up to 2023-10-31 |
22/01/2522 January 2025 | Compulsory strike-off action has been discontinued |
22/01/2522 January 2025 | Compulsory strike-off action has been discontinued |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
10/06/2410 June 2024 | Change of details for Mr Michael Philip Brownbill as a person with significant control on 2023-06-11 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/06/2312 June 2023 | Change of details for Mr Michael Philip Brownbill as a person with significant control on 2022-06-11 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
16/05/2316 May 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/02/2214 February 2022 | Amended total exemption full accounts made up to 2020-10-31 |
05/11/215 November 2021 | Registered office address changed from 161 Preston Road Lytham St. Annes Lancashire FY8 5AY England to The Old Court House Clark Street Morecambe LA4 5HR on 2021-11-05 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/10/2121 October 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/07/2017 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/07/193 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES |
10/06/1910 June 2019 | 10/06/19 STATEMENT OF CAPITAL GBP 6 |
10/06/1910 June 2019 | REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 36 LOW ROAD MIDDLETON MORECAMBE LA3 3LG UNITED KINGDOM |
27/05/1927 May 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
21/10/1821 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PHILIP BROWNBILL |
13/05/1813 May 2018 | DIRECTOR APPOINTED MR MICHAEL PHILIP BROWNBILL |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES |
26/01/1826 January 2018 | CESSATION OF PETER VALAITIS AS A PSC |
10/10/1710 October 2017 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
10/10/1710 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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