DYNAMIC INFORMATION SYSTEMS LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Compulsory strike-off action has been suspended

View Document

02/05/252 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

26/02/2526 February 2025 Registered office address changed to PO Box 4385, 08220420 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-26

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

24/06/2324 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

15/09/2215 September 2022 Compulsory strike-off action has been discontinued

View Document

15/09/2215 September 2022 Compulsory strike-off action has been discontinued

View Document

14/09/2214 September 2022 Micro company accounts made up to 2021-09-30

View Document

29/03/2229 March 2022 Micro company accounts made up to 2020-09-30

View Document

18/02/2218 February 2022 Confirmation statement made on 2021-09-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

26/09/1926 September 2019 DISS40 (DISS40(SOAD))

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/08/1823 August 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/11/1712 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AKINWANDE AYOKUNLE ABODERIN / 12/11/2017

View Document

12/11/1712 November 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

12/11/1712 November 2017 PSC'S CHANGE OF PARTICULARS / MR AKINWANDE AYOKUNLE ABODERIN / 12/11/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/02/175 February 2017 REGISTERED OFFICE CHANGED ON 05/02/2017 FROM 3 FERNDEN WAY ROMFORD ESSEX RM7 9PJ

View Document

06/11/166 November 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/10/1519 October 2015 SECRETARY'S CHANGE OF PARTICULARS / AKINWANDE ABODERIN / 19/10/2015

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AKINWANDE ABODERIN / 19/10/2015

View Document

19/10/1519 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/12/1415 December 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/08/1430 August 2014 COMPANY RESTORED ON 30/08/2014

View Document

30/08/1430 August 2014 Annual return made up to 19 September 2013 with full list of shareholders

View Document

30/08/1430 August 2014 REGISTERED OFFICE CHANGED ON 30/08/2014 FROM FLAT 10 OAK HOUSE TRINITY ROAD LONDON MIDDLESEX N22 8YT ENGLAND

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/05/146 May 2014 STRUCK OFF AND DISSOLVED

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

19/09/1219 September 2012 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