DYNAMIC MACHINE TOOLS SERVICING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/08/2522 August 2025 | Change of details for Mr Simon Timothy Connor as a person with significant control on 2025-07-24 |
| 10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 14/11/2414 November 2024 | Confirmation statement made on 2024-11-11 with updates |
| 16/07/2416 July 2024 | Change of details for Mr Simon Timothy Connor as a person with significant control on 2024-06-30 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 13/11/2313 November 2023 | Confirmation statement made on 2023-11-11 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/03/238 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 06/02/236 February 2023 | Registered office address changed from 5 Old Brew House Bow Street Guisborough North Yorkshire TS14 6PR England to 10 Ryedale Guisborough North Yorkshire TS14 8JE on 2023-02-06 |
| 24/11/2224 November 2022 | Change of details for Mr Joseph David Beadle as a person with significant control on 2022-05-31 |
| 24/11/2224 November 2022 | Confirmation statement made on 2022-11-11 with no updates |
| 24/11/2224 November 2022 | Secretary's details changed for Mrs Sandra Beadle on 2022-05-31 |
| 24/11/2224 November 2022 | Director's details changed for Mr Joseph David Beadle on 2022-05-31 |
| 24/11/2224 November 2022 | Director's details changed for Mr Joseph David Beadle on 2022-05-31 |
| 24/11/2224 November 2022 | Change of details for Mr Simon Timothy Connor as a person with significant control on 2022-11-01 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/03/2228 March 2022 | Total exemption full accounts made up to 2021-03-31 |
| 13/12/2113 December 2021 | Director's details changed for Mr Simon Timothy Connor on 2021-11-08 |
| 18/11/2118 November 2021 | Confirmation statement made on 2021-11-11 with no updates |
| 27/10/2127 October 2021 | Registered office address changed from Unit 4 Roseberry Court, Ellerbeck Way Stokesley Cleveland TS9 5QT to 5 Old Brew House Bow Street Guisborough North Yorkshire TS14 6PR on 2021-10-27 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 28/03/2128 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 16/11/2016 November 2020 | CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 30/01/1930 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY TIMOTHY CONNOR / 30/01/2019 |
| 30/01/1930 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA BEADLE / 30/01/2019 |
| 30/01/1930 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH DAVID BEADLE / 30/01/2019 |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/12/1719 December 2017 | PSC'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY CONNOR / 10/08/2017 |
| 18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES |
| 24/10/1724 October 2017 | PSC'S CHANGE OF PARTICULARS / MR JOSEPH DAVID BEADLE / 24/10/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
| 25/08/1625 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 04/01/164 January 2016 | Annual return made up to 11 November 2015 with full list of shareholders |
| 19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 25/11/1425 November 2014 | REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 2 BEARDMORE AVENUE MARSKE-BY-THE-SEA REDCAR TS11 6NG |
| 25/11/1425 November 2014 | Annual return made up to 11 November 2014 with full list of shareholders |
| 29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 19/11/1319 November 2013 | Annual return made up to 11 November 2013 with full list of shareholders |
| 12/06/1312 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY CONNOR / 24/05/2013 |
| 22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/11/1220 November 2012 | Annual return made up to 11 November 2012 with full list of shareholders |
| 30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 28/11/1128 November 2011 | PREVSHO FROM 30/11/2011 TO 31/03/2011 |
| 17/11/1117 November 2011 | Annual return made up to 11 November 2011 with full list of shareholders |
| 11/11/1011 November 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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