DYNAMIC HANDLING SYSTEMS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 Application to strike the company off the register

View Document

13/02/2513 February 2025 Change of details for Mrs Deborah Jane Court as a person with significant control on 2025-01-01

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-10-31

View Document

27/01/2527 January 2025 Previous accounting period extended from 2024-04-30 to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/04/2430 April 2024 Change of details for Mrs Deborah Jane Court as a person with significant control on 2023-08-02

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

30/04/2430 April 2024 Cessation of Michael George Court as a person with significant control on 2023-08-02

View Document

11/09/2311 September 2023 Micro company accounts made up to 2023-04-30

View Document

18/08/2318 August 2023 Termination of appointment of Michael George Court as a director on 2023-08-02

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

11/10/2211 October 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH COURT

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL COURT

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

06/04/186 April 2018 CESSATION OF GEORGE SMITH AS A PSC

View Document

06/04/186 April 2018 CESSATION OF JENNIFER ANNE SMITH AS A PSC

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MRS DEBORAH JANE COURT

View Document

22/09/1722 September 2017 31/07/17 STATEMENT OF CAPITAL GBP 7

View Document

22/09/1722 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

05/09/175 September 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA SMITH

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR JENNIFER SMITH

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR SMITH

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE SMITH

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, SECRETARY AMANDA SMITH

View Document

15/06/1715 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR MICHAEL GEORGE COURT

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE SMITH / 05/04/2016

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SMITH / 05/04/2016

View Document

29/04/1629 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/04/1414 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM STEPHENSON HOUSE 15 CHURCH WALK PETERBOROUGH CAMBRIDGESHIRE PE1 2TP

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/04/1319 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/06/1219 June 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

23/01/1223 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/01/123 January 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/01/123 January 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/01/123 January 2012 03/01/12 STATEMENT OF CAPITAL GBP 70

View Document

03/05/113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / DOCTOR AMANDA JANE SMITH / 06/04/2011

View Document

03/05/113 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED DR AMANDA JANE SMITH

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED DR TREVOR RICHARD SMITH

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SMITH / 01/10/2009

View Document

21/04/1021 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 SECRETARY'S CHANGE OF PARTICULARS / AMANDA SMITH / 23/04/2009

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 SECRETARY RESIGNED

View Document

24/12/9824 December 1998 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 NEW SECRETARY APPOINTED

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

27/05/9727 May 1997 RETURN MADE UP TO 09/04/97; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 SECRETARY RESIGNED

View Document

23/04/9623 April 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 NEW SECRETARY APPOINTED

View Document

09/04/969 April 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