DYNAMIC ENERGY DESIGN LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

24/10/2424 October 2024 Application to strike the company off the register

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-11-30

View Document

21/03/2421 March 2024 Director's details changed for Mr Timothy John Williams on 2024-03-21

View Document

07/03/247 March 2024 Registered office address changed from First Floor Brailsford House Knapp Lane Cheltenham Glos GL50 3QA United Kingdom to Units 4&5 Rockfield Business Park Old Station Drive Cheltenham Glos GL53 0AN on 2024-03-07

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

06/10/226 October 2022 Change of details for Mr Timothy John Williams as a person with significant control on 2022-10-06

View Document

06/10/226 October 2022 Director's details changed for Mr Timothy John Williams on 2022-10-06

View Document

06/10/226 October 2022 Director's details changed for Mrs Jayne Elizabeth Williams on 2022-10-06

View Document

06/10/226 October 2022 Change of details for Mrs Jayne Elizabeth Williams as a person with significant control on 2022-10-06

View Document

22/04/2222 April 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

10/11/2110 November 2021 Change of details for Mr Timothy John Williams as a person with significant control on 2019-05-29

View Document

09/11/219 November 2021 Change of details for Mrs Jayne Elizabeth Williams as a person with significant control on 2019-05-29

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE ELIZABETH WILLIAMS / 29/05/2019

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN WILLIAMS / 29/05/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN WILLIAMS / 29/05/2019

View Document

17/05/1917 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

04/05/194 May 2019 REGISTERED OFFICE CHANGED ON 04/05/2019 FROM THE ALLIANCE SUITE 2ND FLOOR, ELLENBOROUGH HOUSE, WELLINGTON STREET CHELTENHAM GLOUCESTERSHIRE GL50 1XZ ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE ELIZABETH WILLIAMS

View Document

23/11/1723 November 2017 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN WILLIAMS / 01/06/2017

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MRS JANE ELIZABETH WILLIAMS

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH WILLIAMS / 01/06/2017

View Document

16/11/1616 November 2016 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