DYNAMIC HEALTH SYSTEMS CONSULTING LLP

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

11/02/2411 February 2024 Application to strike the limited liability partnership off the register

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Member's details changed for Prof/Dr Shahid Mahmood Ali on 2023-12-05

View Document

05/12/235 December 2023 Member's details changed for Dr Richard Martin Pope on 2023-12-05

View Document

05/12/235 December 2023 Member's details changed for Dr Calum Douglas Robert Muir on 2023-12-05

View Document

05/12/235 December 2023 Member's details changed for Mr Axel Alexander Schulte on 2023-12-05

View Document

15/08/2315 August 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

16/11/1716 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM YORK HOUSE COTTINGLEY BUSINESS PARK BRADFORD WEST YORKSHIRE BD16 1PE

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/01/1621 January 2016 LLP MEMBER'S CHANGE OF PARTICULARS / DR CALUM DOUGLAS ROBERT MUIR / 01/01/2016

View Document

21/01/1621 January 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD MARTIN POPE / 21/01/2016

View Document

23/12/1523 December 2015 ANNUAL RETURN MADE UP TO 23/12/15

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 ANNUAL RETURN MADE UP TO 23/12/14

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/04/1430 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD MARTIN POPE / 30/04/2014

View Document

09/01/149 January 2014 ANNUAL RETURN MADE UP TO 23/12/13

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 ANNUAL RETURN MADE UP TO 23/12/12

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/04/1223 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR AXEL ALEXANDER SCHULTE / 23/04/2012

View Document

11/01/1211 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR AXEL ALEXANDER SCHULTE / 10/01/2012

View Document

10/01/1210 January 2012 ANNUAL RETURN MADE UP TO 23/12/11

View Document

22/11/1122 November 2011 LLP MEMBER APPOINTED CALUM DOUGLAS ROBERT MUIR

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, LLP MEMBER NARINDER SINGH GOGNA

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, LLP MEMBER BHUPINDER MAHI

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, LLP MEMBER HARSHAD RAI PAREKH

View Document

20/01/1120 January 2011 LLP MEMBER APPOINTED BHUPINDER MAHI

View Document

20/01/1120 January 2011 LLP MEMBER APPOINTED HARSHAD RAI PAREKH

View Document

20/01/1120 January 2011 LLP MEMBER APPOINTED MR AXEL ALEXANDER SCHULTE

View Document

20/01/1120 January 2011 LLP MEMBER APPOINTED NARINDER SINGH GOGNA

View Document

20/01/1120 January 2011 COMPANY NAME CHANGED DYNAMIC HEALTH CONSULTANCY LLP CERTIFICATE ISSUED ON 20/01/11

View Document

23/12/1023 December 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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