DYNAMIC ELECTRICAL SERVICES AND MAINTENANCE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Total exemption full accounts made up to 2024-02-28

View Document

09/01/259 January 2025 Registered office address changed from 1st Floor, Portfolio Place 498 Broadway Chadderton Oldham OL9 9PY England to Trinity Business Centre Hoyle Street Warrington WA5 0LW on 2025-01-09

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

08/10/248 October 2024 Registered office address changed from Suite 9B Turner Business Centre Greengate Middleton Manchester M24 1RU England to 1st Floor, Portfolio Place 498 Broadway Chadderton Oldham OL9 9PY on 2024-10-08

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

12/11/2312 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

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

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with updates

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/10/2113 October 2021 Registered office address changed from 45 Grange Drive Penketh Warrington WA5 2JN England to Suite 9B Turner Business Centre Greengate Middleton Manchester M24 1RU on 2021-10-13

View Document

21/06/2121 June 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM FLAT 42, BOMBAY HOUSE 59 WHITWORTH STREET MANCHESTER M1 3AB

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 59 WHITWORTH STREET MANCHESTER M1 3AB ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1826 February 2018 COMPANY NAME CHANGED DYNAMIC ELECTRICAL SERVICES AND MAINTENENCE LTD CERTIFICATE ISSUED ON 26/02/18

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 45 GRANGE DRIVE PENKETH WARRINGTON WA5 2JN UNITED KINGDOM

View Document

14/02/1814 February 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