DYNAMIC MOTION SYSTEMS LIMITED

Company Documents

DateDescription
06/07/236 July 2023 Termination of appointment of David Vatcher as a director on 2023-07-06

View Document

10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

08/06/238 June 2023 Appointment of Mr David Vatcher as a director on 2023-06-08

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 Termination of appointment of David Vatcher as a director on 2023-04-25

View Document

23/04/2323 April 2023 Application to strike the company off the register

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/06/2215 June 2022 Registered office address changed from , 10 Coped Hall Business Park Royal Wootton Bassett, Swindon, Wiltshire, SN4 8DP, United Kingdom to 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY on 2022-06-15

View Document

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

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

07/05/217 May 2021 Registered office address changed from , 2 Cricklade Court Old Town, Swindon, Wiltshire, SN1 3EY to 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY on 2021-05-07

View Document

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

View Accounts

15/03/2115 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR DAVID VATCHER

View Document

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

View Accounts

19/12/1919 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID VATCHER

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

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

View Accounts

13/03/1913 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

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

View Accounts

27/03/1827 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

10/03/1810 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DYNAMIC MOTION GROUP GMBH

View Document

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

View Accounts

16/02/1716 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/07/165 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

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

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

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

View Accounts

25/03/1525 March 2015 Registered office address changed from , 2 Cricklade Court, Old Town, Swindon, Wiltshire, SN1 3EY to 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY on 2015-03-25

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 2 CRICKLADE COURT OLD TOWN SWINDON WILTSHIRE SN1 3EY

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW COX

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR DAVID VATCHER

View Document

30/06/1430 June 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

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

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/07/1310 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

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

View Accounts

18/01/1318 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 130 HIGH STREET MARLBOROUGH WILTSHIRE SN8 1LZ UNITED KINGDOM

View Document

10/10/1210 October 2012 Registered office address changed from , 130 High Street, Marlborough, Wiltshire, SN8 1LZ, United Kingdom on 2012-10-10

View Document

07/08/127 August 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

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

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/07/1126 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

17/02/1117 February 2011 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

02/09/102 September 2010 01/09/10 STATEMENT OF CAPITAL GBP 100

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED MR SIMON ANTONY JAMES

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM BURLINGHAM FARM BURLINGHAMS LANE TINTINHULL YEOVIL SOMERSET BA22 8PP UNITED KINGDOM

View Document

27/07/1027 July 2010 Registered office address changed from , Burlingham Farm Burlinghams Lane, Tintinhull, Yeovil, Somerset, BA22 8PP, United Kingdom on 2010-07-27

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED MR ANDREW JOHN COX

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

28/06/1028 June 2010 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