DYNAMIC EMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

26/08/2426 August 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

05/07/235 July 2023 Appointment of Mr David Andrew Gray as a secretary on 2023-07-04

View Document

04/07/234 July 2023 Termination of appointment of John Watt as a secretary on 2023-07-04

View Document

04/07/234 July 2023 Termination of appointment of John Watt as a director on 2023-07-04

View Document

30/06/2330 June 2023 Full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Appointment of Mr David Andrew Gray as a director on 2023-06-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

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

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

29/10/2129 October 2021 Secretary's details changed for Mr John Watt on 2021-10-28

View Document

29/10/2129 October 2021 Director's details changed for Mr John James Dignan on 2021-10-28

View Document

29/10/2129 October 2021 Director's details changed for Mr John James Dignan on 2021-10-28

View Document

29/10/2129 October 2021 Director's details changed for Peter Venters Birrell on 2021-10-28

View Document

29/10/2129 October 2021 Director's details changed for Mr John Watt on 2021-10-28

View Document

29/10/2129 October 2021 Change of details for Mr John James Dignan as a person with significant control on 2021-10-28

View Document

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

View Accounts

22/02/1522 February 2015 AUDITOR'S RESIGNATION

View Document

18/12/1418 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR MAVIS HIGGINS

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR MAVIS HIGGINS

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MRS MAVIS HIGGINS

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HIGGINS

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/12/1310 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/12/1213 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/12/1114 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

27/09/1127 September 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/1127 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/12/1014 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

27/08/1027 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES DIGNAN / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER VENTERS BIRRELL / 10/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

26/09/0926 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/02/0615 February 2006 AUDITOR'S RESIGNATION

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 � NC 1020000/1505603 17/01/05

View Document

15/04/0515 April 2005 NC INC ALREADY ADJUSTED 17/01/05

View Document

15/04/0515 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/0515 April 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

12/02/0512 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/058 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 REGISTERED OFFICE CHANGED ON 03/02/05 FROM: C/O SLOANE GROUP HOLDINGS LTD 2-20 BOOTH DRIVE PARK FARM ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 6GR

View Document

27/01/0527 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/01/0527 January 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/01/0527 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0522 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0512 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 COMPANY NAME CHANGED DYNAMIC LOGIC LIMITED CERTIFICATE ISSUED ON 13/09/04; RESOLUTION PASSED ON 09/09/04

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/02/0416 February 2004 REGISTERED OFFICE CHANGED ON 16/02/04 FROM: C/O THE MARMON GROUP LIMITED WARWICK MILL BUSINESS CENTRE WARWICK BRIDGE CARLISLE CUMBRIA CA4 8RR

View Document

10/01/0410 January 2004 REGISTERED OFFICE CHANGED ON 10/01/04 FROM: FIRST FLOOR OFFICES 193 CRAYFORD ROAD DARTFORD KENT DA1 4HD

View Document

10/01/0410 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/05/0329 May 2003 � NC 20000/1020000 14/0

View Document

29/05/0329 May 2003 NC INC ALREADY ADJUSTED 14/05/03

View Document

19/12/0219 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/10/0117 October 2001 REGISTERED OFFICE CHANGED ON 17/10/01 FROM: SCHOONER COURT CROSSWAYS BUSINESS PARK DARTFORD KENT, DA2 6QQ

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 COMPANY NAME CHANGED ROCHESTER INSTRUMENT SYSTEMS LIM ITED CERTIFICATE ISSUED ON 26/09/00

View Document

14/09/0014 September 2000 COMPANY NAME CHANGED DYNAMIC LOGIC LIMITED CERTIFICATE ISSUED ON 14/09/00; RESOLUTION PASSED ON 15/09/00

View Document

12/09/0012 September 2000 COMPANY NAME CHANGED ROCHESTER INSTRUMENT SYSTEMS LIM ITED CERTIFICATE ISSUED ON 13/09/00; RESOLUTION PASSED ON 08/09/00 ; RESOLUTION PASSED ON 06/09/00

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

22/05/9822 May 1998 ALTER MEM AND ARTS 18/05/98

View Document

18/03/9818 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

15/04/9615 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/12/9512 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

19/05/9519 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED

View Document

04/01/954 January 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/07/9412 July 1994 DIRECTOR RESIGNED

View Document

10/01/9410 January 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

04/10/934 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/08/9325 August 1993 REGISTERED OFFICE CHANGED ON 25/08/93 FROM: G OFFICE CHANGED 25/08/93 MAXIM ROAD CRAYFORD KENT DA1 4BG

View Document

23/02/9323 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9223 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/07/927 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/9222 May 1992 DIRECTOR RESIGNED

View Document

24/02/9224 February 1992 NEW SECRETARY APPOINTED

View Document

24/02/9224 February 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/9227 January 1992 RETURN MADE UP TO 30/12/91; NO CHANGE OF MEMBERS

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991 NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 RETURN MADE UP TO 30/12/90; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/11/907 November 1990 RETURN MADE UP TO 30/10/90; FULL LIST OF MEMBERS

View Document

07/11/907 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/10/9010 October 1990 NEW DIRECTOR APPOINTED

View Document

13/07/9013 July 1990 NEW SECRETARY APPOINTED

View Document

13/07/9013 July 1990 NEW DIRECTOR APPOINTED

View Document

13/07/9013 July 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/9013 July 1990 NEW DIRECTOR APPOINTED

View Document

13/11/8913 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/11/8913 November 1989 RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/8923 February 1989 DIRECTOR RESIGNED

View Document

09/02/899 February 1989 NEW DIRECTOR APPOINTED

View Document

20/01/8920 January 1989 DIRECTOR RESIGNED

View Document

01/11/881 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/11/881 November 1988 RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS

View Document

13/01/8813 January 1988 NEW DIRECTOR APPOINTED

View Document

24/11/8724 November 1987 NEW DIRECTOR APPOINTED

View Document

10/11/8710 November 1987 DIRECTOR RESIGNED

View Document

09/11/879 November 1987 RETURN MADE UP TO 13/10/87; FULL LIST OF MEMBERS

View Document

09/11/879 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/04/8717 April 1987 DIRECTOR RESIGNED

View Document

21/11/8621 November 1986 RETURN MADE UP TO 27/10/86; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/8628 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

08/07/868 July 1986 NEW DIRECTOR APPOINTED

View Document

12/11/6312 November 1963 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/11/63

View Document

15/10/5715 October 1957 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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