DYNAMIC FM LTD

Company Documents

DateDescription
18/07/2518 July 2025 NewResolutions

View Document

18/07/2518 July 2025 NewMemorandum and Articles of Association

View Document

24/04/2524 April 2025 Cessation of Michael Fraser as a person with significant control on 2025-04-23

View Document

24/04/2524 April 2025 Notification of Skybell Capital Ltd as a person with significant control on 2025-04-23

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-27 with updates

View Document

23/01/2523 January 2025 Group of companies' accounts made up to 2024-06-30

View Document

02/09/242 September 2024 Notification of Andrew Barker as a person with significant control on 2024-06-14

View Document

02/09/242 September 2024 Memorandum and Articles of Association

View Document

30/08/2430 August 2024 Change of details for Mr Michael Fraser as a person with significant control on 2024-06-14

View Document

29/08/2429 August 2024 Statement of capital following an allotment of shares on 2024-06-14

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-02-27 with updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

13/07/2313 July 2023 Cancellation of shares. Statement of capital on 2022-11-25

View Document

13/07/2313 July 2023 Purchase of own shares.

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

20/12/2220 December 2022 Registered office address changed from Unit 6 Platinum Way Urmston Trafford Park Manchester M41 7LY England to 6 Platinum Road Urmston Manchester M41 7LJ on 2022-12-20

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/02/2218 February 2022 Appointment of Mr Andrew Barker as a director on 2022-02-17

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

28/01/2228 January 2022 Registered office address changed from James House, 8 Britannia Road Sale Cheshire M33 2AA to Unit 6 Platinum Way Urmston Trafford Park Manchester M41 7LY on 2022-01-28

View Document

16/12/2116 December 2021 Termination of appointment of Andrew Terence Nolan as a director on 2021-10-20

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/02/2117 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 30/06/20 STATEMENT OF CAPITAL GBP 200

View Document

16/07/2016 July 2020 ADOPT ARTICLES 30/06/2020

View Document

16/07/2016 July 2020 ARTICLES OF ASSOCIATION

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 DIRECTOR APPOINTED MR MICHAEL FRASER

View Document

03/03/203 March 2020 COMPANY NAME CHANGED D.C.I. (ELECTRICAL INSTALLATIONS) LTD CERTIFICATE ISSUED ON 03/03/20

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

13/12/1913 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

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

View Document

08/01/198 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/05/1613 May 2016 SECOND FILING WITH MUD 02/03/15 FOR FORM AR01

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/04/1613 April 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/03/1514 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN DAVIES

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/03/1411 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID COOKE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/03/138 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

25/07/1225 July 2012 ADOPT ARTICLES 20/07/2012

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/03/122 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

23/06/1123 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/06/1018 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED COLIN DAVIES

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED DAVID COOKE

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANNE ALISON KERR / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TERENCE NOLAN / 13/10/2009

View Document

30/07/0930 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/06/0915 June 2009 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