DYNAMIC RETAIL SOLUTIONS LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/10/2431 October 2024 Previous accounting period shortened from 2024-01-31 to 2024-01-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

24/04/2424 April 2024 Director's details changed for Mr William Boyd Humphreys on 2024-04-15

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/10/2329 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-26 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

03/05/223 May 2022 Director's details changed for Mr Conor John Humphreys on 2022-01-21

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-26 with updates

View Document

28/02/2228 February 2022 Previous accounting period shortened from 2022-03-31 to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/10/2120 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 550 VALLEY ROAD NOTTINGHAM NG5 1JJ ENGLAND

View Document

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

View Accounts

14/05/1914 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR WILLIAM JOHN HUMPHREYS

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR WILLIAM BOYD HUMPHREYS

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MRS LYNN HUMPHREYS

View Document

26/04/1826 April 2018 CESSATION OF CONOR JOHN HUMPHREYS AS A PSC

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM HUMPHREYS

View Document

12/03/1812 March 2018 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM FLAT 6 MELTON HEIGHTS LUDLOW HILL ROAD WEST BRIDGFORD NOTTINGHAM NG2 6HF UNITED KINGDOM

View Document

17/01/1817 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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