DYNAMIC LOAD MONITORING (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Director's details changed for Mr Jeffrey Michael Halford on 2025-04-14

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

13/05/2413 May 2024 Appointment of Mrs Carly Jayne Collins as a director on 2024-05-01

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

10/05/2310 May 2023 Cessation of Wendy Jayne Halford as a person with significant control on 2023-03-31

View Document

10/05/2310 May 2023 Cessation of Jeffery Michael Halford as a person with significant control on 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/03/2327 March 2023 All of the property or undertaking no longer forms part of charge 2

View Document

03/10/223 October 2022 Appointment of Mr Christopher Peter Scrutton as a director on 2022-10-01

View Document

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

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

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

View Accounts

24/05/2124 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES

View Document

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

View Accounts

17/09/2017 September 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN JEFFREY HALFORD / 16/09/2020

View Document

17/09/2017 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JEFFREY HALFORD / 16/09/2020

View Document

17/09/2017 September 2020 REGISTERED OFFICE CHANGED ON 17/09/2020 FROM DROVE HOUSE 14 BAKERS DROVE ROWNHAMS SOUTHAMPTON HAMPSHIRE SO16 8AD

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

02/03/202 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

25/04/1925 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

29/03/1829 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

25/05/1625 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

27/05/1527 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

17/04/1517 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029241100005

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

13/05/1413 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JEFFREY HALFORD / 28/04/2013

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/11/1210 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/06/125 June 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

05/06/125 June 2012 APPOINTMENT TERMINATED, DIRECTOR JEFFREY SOUTHWICK

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/04/1129 April 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/05/1025 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY CHARLES SOUTHWICK / 29/04/2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED JEFFREY MICHAEL HALFORD

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, SECRETARY JEAN TRAVIS

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TRAVIS

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED MARTIN JEFFREY HALFORD

View Document

06/11/096 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/05/0927 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 NEW SECRETARY APPOINTED

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

16/05/0316 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

02/06/022 June 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

30/04/0130 April 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

03/05/003 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS

View Document

09/03/999 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

27/05/9827 May 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

23/05/9723 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

01/05/971 May 1997 RETURN MADE UP TO 29/04/97; NO CHANGE OF MEMBERS

View Document

13/03/9713 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9616 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/963 May 1996 RETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS

View Document

03/04/963 April 1996 REGISTERED OFFICE CHANGED ON 03/04/96 FROM: ABACUS HOUSE 1 SPRING CRESCENT PORTSWOOD SOUTHAMPTON SO17 2FZ

View Document

29/02/9629 February 1996 S252 DISP LAYING ACC 23/02/96

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

03/05/953 May 1995 RETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS

View Document

03/06/943 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

03/06/943 June 1994 REGISTERED OFFICE CHANGED ON 03/06/94 FROM: UNIT 3 BRIDGERS FARM NURSLING STREET NURSLING SOUTHAMPTON HAMPSHIRE SO1 9YA

View Document

07/05/947 May 1994 SECRETARY RESIGNED

View Document

29/04/9429 April 1994 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