DYNAMIC RESPONSES SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Registered office address changed from 2 Station Road Chertsey KT16 8BE England to 50 Princes Street Ipswich IP1 1RJ on 2024-07-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Statement of capital following an allotment of shares on 2019-03-29

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-16 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/04/2223 April 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

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

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2021-03-31

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES

View Document

23/03/2123 March 2021 PREVSHO FROM 31/03/2020 TO 30/03/2020

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

06/10/196 October 2019 REGISTERED OFFICE CHANGED ON 06/10/2019 FROM 2 H G FIELD & CO 2 GUILDFORD STREET CHERTSEY SURREY KT16 9BQ UNITED KINGDOM

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PRICE / 26/06/2019

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM TANGLEY HOUSE TANGLEY LANE GUILDFORD GU3 3JZ UNITED KINGDOM

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FRANCIS HERRICK KENDALL / 26/06/2019

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PRICE / 26/06/2019

View Document

29/03/1929 March 2019 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