DYNAMIC ENGINEERING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

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

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

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

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-11-20 with no updates

View Document

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

View Accounts

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

View Accounts

28/08/2028 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

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

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

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

View Accounts

17/08/1817 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

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

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM C/O C/O ALCHEMY FINANCIAL SOLUTIONS UNIT 1A FIRST FLOOR PRINTING HOUSE LANE HAYES MIDDLESEX UB3 1AP

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/01/1619 January 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

18/02/1518 February 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/01/1430 January 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/01/1321 January 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 56A CHURCH ROAD ASHFORD MIDDX TW15 2TS

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/12/1119 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/03/1130 March 2011 DISS40 (DISS40(SOAD))

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

28/03/1128 March 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER STEPHEN CUTHEW / 26/11/2009

View Document

16/02/1016 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/02/1016 February 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 30 November 2006

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 30 November 2005

View Document

06/05/086 May 2008 RETURN MADE UP TO 27/11/07; NO CHANGE OF MEMBERS

View Document

17/07/0717 July 2007 RETURN MADE UP TO 27/11/06; NO CHANGE OF MEMBERS

View Document

15/05/0715 May 2007 FIRST GAZETTE

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

01/12/051 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

03/03/043 March 2004 REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 12 RUSHETT ROAD LONG DITTON SURREY KT7 0UX

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

28/01/0428 January 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 DIRECTOR RESIGNED

View Document

05/12/965 December 1996 SECRETARY RESIGNED

View Document

05/12/965 December 1996 NEW SECRETARY APPOINTED

View Document

05/12/965 December 1996 REGISTERED OFFICE CHANGED ON 05/12/96 FROM: 66 WORCESTER PARK ROAD WORCESTER PARK SURREY KT4 7QD

View Document

27/11/9627 November 1996 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