DYNAMIC POWER SOLUTIONS LIMITED

Company Documents

DateDescription
15/10/2115 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/11/2030 November 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MR GEORGIOS CHARI / 01/07/2019

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / GEORGIOS CHARI / 01/07/2019

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

24/01/1824 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGIOS CHARI / 20/07/2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/07/156 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM SOLAR HOUSE CHASE ROAD LONDON N14 6NZ ENGLAND

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 155A WEST GREEN ROAD LONDON N15 5EA

View Document

08/07/148 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

21/06/1421 June 2014 APPOINTMENT TERMINATED, DIRECTOR COSTAS CHARI

View Document

21/06/1421 June 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARI

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM C/O LAWRENCE STEPHENS SOLICITORS 50 FARRINGDON ROAD LONDON EC1M 3HE UNITED KINGDOM

View Document

01/05/141 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/05/141 May 2014 COMPANY NAME CHANGED CHARI CONSULTING ENGINEERS (UK) LTD CERTIFICATE ISSUED ON 01/05/14

View Document

01/04/141 April 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