DYNAMIC MODELLING SERVICES LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Micro company accounts made up to 2024-03-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

21/01/2521 January 2025 Director's details changed for Mr Jody James Vernon on 2025-01-01

View Document

21/01/2521 January 2025 Registered office address changed from National Business Register Group 3 Sovereign Court Graham Street Birmingham B1 3JR England to National Business Register Group Suite 7, the Courtyard, Russell House 6 Doctors Lane Henley-in-Arden Warwickshire B95 5AW on 2025-01-21

View Document

21/01/2521 January 2025 Director's details changed for Mrs Felicity Anne Vernon on 2025-01-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-09 with updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

01/03/231 March 2023 Registered office address changed from G03 Blythe Valley Business Park Central Boulevard Solihull B90 8AG England to C/O National Business Register Group Ltd 2 Sovereign Court Graham Street Birmingham B1 3JR on 2023-03-01

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

01/03/231 March 2023 Registered office address changed from C/O National Business Register Group Ltd 2 Sovereign Court Graham Street Birmingham B1 3JR England to National Business Register Group 3 Sovereign Court Graham Street Birmingham B1 3JR on 2023-03-01

View Document

16/11/2216 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7BF

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS FELICITY ANNE VERNON / 24/03/2015

View Document

24/03/1524 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JODY JAMES VERNON / 29/08/2014

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS FELICITY ANNE VERNON / 29/08/2014

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS FELICITY ANNE VERNON / 01/04/2014

View Document

01/04/141 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MRS FELICITY ANNE VERNON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, SECRETARY NATIONWIDE COMPANY SECRETARIES LTD

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NATIONWIDE COMPANY SECRETARIES LTD / 14/03/2012

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

11/04/1111 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JODY JAMES VERNON / 14/03/2010

View Document

04/05/104 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NATIONWIDE COMPANY SECRETARIES LTD / 14/03/2010

View Document

04/05/104 May 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 S366A DISP HOLDING AGM 18/06/05

View Document

14/03/0514 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • OBJECT SKILLS LIMITED


  • 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