DYNAMIC OFFICE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

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

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM
54 MARTIN CLOSE
BASINGSTOKE
HAMPSHIRE
RG21 5JZ

View Document

23/04/1423 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA FIONA COX / 28/01/2014

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM
20 LARCHWOOD
CHINEHAM
BASINGSTOKE
HAMPSHIRE
RG24 8TX
UNITED KINGDOM

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

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

View Accounts

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM
6 SHERBORNE ROAD
BASINGSTOKE
HAMPSHIRE
RG21 5TH
UNITED KINGDOM

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM
54 EDMUND COURT
BASINGSTOKE
HAMPSHIRE
RG24 9SZ
ENGLAND

View Document

21/05/1221 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

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

View Accounts

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM 3 HICKS CLOSE TADLEY HAMPSHIRE RG26 3HW UNITED KINGDOM

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA FIONA COX / 01/09/2011

View Document

06/05/116 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 1 CONCORDE PLACE NEW ROAD TADLEY HAMPSHIRE RG26 3AN ENGLAND

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA FIONA COX / 07/06/2010

View Document

31/03/1031 March 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