DYNAMIC GROUND 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
31/03/2531 March 2025 Full accounts made up to 2024-06-30

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

12/08/2412 August 2024 Notification of Regenerative Group Holdings Limited as a person with significant control on 2024-07-29

View Document

12/08/2412 August 2024 Cessation of Andrew William Armstrong as a person with significant control on 2024-07-29

View Document

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

View Accounts

11/06/2411 June 2024 Full accounts made up to 2023-06-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

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

View Accounts

28/06/2328 June 2023 Full accounts made up to 2022-06-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

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

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

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

View Accounts

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

View Accounts

30/03/2030 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

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

View Accounts

19/03/1819 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

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

View Accounts

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR ANDREW WILLIAM ARMSTRONG

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

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

View Accounts

16/02/1616 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/12/1516 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

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

View Accounts

10/04/1510 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/12/1423 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/12/125 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM REIGATE BARN LANGFORD ROAD WICKHAM BISHOPS WITHAM ESSEX CM8 3JG UNITED KINGDOM

View Document

07/08/127 August 2012 PREVEXT FROM 31/03/2012 TO 30/06/2012

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR AMANDA ARMSTRONG

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, SECRETARY AMANDA ARMSTRONG

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR AMANDA ARMSTRONG

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW ARMSTRONG

View Document

16/05/1216 May 2012 SECRETARY'S CHANGE OF PARTICULARS / AMANDA ARMSTRONG / 15/05/2012

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MR SIMON RICHARD HAMILTON DAY

View Document

26/03/1226 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

13/04/1113 April 2011 SECRETARY APPOINTED AMANDA ARMSTRONG

View Document

22/03/1122 March 2011 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