DYNAMIC EPOWER HOLDINGS LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

20/11/2420 November 2024 Compulsory strike-off action has been suspended

View Document

20/11/2420 November 2024 Compulsory strike-off action has been suspended

View Document

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

View Document

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

View Document

22/05/2422 May 2024 Previous accounting period extended from 2023-08-31 to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

29/09/2229 September 2022 Registered office address changed from 9 st Thomas Street London SE1 9RY to Letraset Building Wotton Road Ashford TN23 6LN on 2022-09-29

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/12/213 December 2021 Termination of appointment of William John Andrews as a director on 2021-12-02

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CESSATION OF CHARLES WILLIAM CLEMENTS AS A PSC

View Document

18/01/2118 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMILTON MARCH (HOLDINGS) LIMITED

View Document

18/01/2118 January 2021 CESSATION OF WILLIAM JOHN ANDREWS AS A PSC

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES

View Document

10/01/2110 January 2021 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 VARYING SHARE RIGHTS AND NAMES

View Document

29/05/2029 May 2020 CESSATION OF CHRISTOPHER JAMES KERR AS A PSC

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHRIS KERR

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MR CHARLIE CLEMENTS

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106620540001

View Document

06/02/196 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

06/11/186 November 2018 SUB-DIVISION 26/09/18

View Document

06/11/186 November 2018 ADOPT ARTICLES 26/09/2018

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR WILLIAM JOHN ANDREWS

View Document

29/10/1829 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/10/2018

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES KERR

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES WILLIAM CLEMENTS

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOHN ANDREWS

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR HMFFR LTD

View Document

09/09/189 September 2018 PREVEXT FROM 31/03/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM H5 ASH TREE COURT NOTTINGHAM BUSINESS PARK NOTTINGHAM NG8 6PY ENGLAND

View Document

09/03/179 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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