DYNAMIC PROJECT SOLUTIONS LIMITED

Company Documents

DateDescription
21/05/1921 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/198 May 2019 APPLICATION FOR STRIKING-OFF

View Document

15/11/1815 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/10/1729 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/05/1726 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

09/10/169 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/11/1415 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

03/10/143 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM 24 MERROW WOODS GUILDFORD SURREY GU1 2LH

View Document

11/10/1311 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/11/128 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/10/1215 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/12/1112 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/10/115 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/10/104 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUDA GAY / 30/09/2010

View Document

30/09/1030 September 2010 SAIL ADDRESS CREATED

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/10/0919 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM WINTON HOUSE, WINTON SQUARE BASINGSTOKE HAMPSHIRE RG21 8EN

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: 24 FINNS BUSINESS PARK MILL LANE CRONDALL FARNHAM SURREY GU10 5RX

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: WINTON HOUSE, WINTON SQUARE BASINGSTOKE HAMPSHIRE RG21 8EN

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/12/057 December 2005 REGISTERED OFFICE CHANGED ON 07/12/05 FROM: 34 BRYANSTONE AVENUE GUILDFORD GU2 9UN

View Document

23/11/0523 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 SECRETARY RESIGNED

View Document

12/12/0312 December 2003 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information