DYNAMIC PILING LIMITED

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Cessation of Fauzia Nisar Taylor as a person with significant control on 2021-05-31

View Document

21/07/2121 July 2021 Termination of appointment of Michael Timothy Taylor as a director on 2021-05-31

View Document

21/07/2121 July 2021 Cessation of Michael Timothy Taylor as a person with significant control on 2021-05-31

View Document

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

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

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

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

21/08/1921 August 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

15/12/1815 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

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

View Accounts

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

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

View Accounts

15/10/1615 October 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/09/1515 September 2015 19/08/15 STATEMENT OF CAPITAL GBP 2

View Document

28/08/1528 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM 14 GLENEAGLES CLOSE LOWTON WARRINGTON WA3 2DN

View Document

24/04/1524 April 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

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

View Accounts

30/04/1430 April 2014 DIRECTOR APPOINTED DANIEL GEORGE PICKUP

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MICHAEL TIMOTHY TAYLOR

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

04/03/144 March 2014 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