DYNAMIC RETAIL SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | First Gazette notice for compulsory strike-off |
19/12/2419 December 2024 | Unaudited abridged accounts made up to 2024-01-31 |
31/10/2431 October 2024 | Previous accounting period shortened from 2024-01-31 to 2024-01-30 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-26 with updates |
24/04/2424 April 2024 | Director's details changed for Mr William Boyd Humphreys on 2024-04-15 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
29/10/2329 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-26 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
28/10/2228 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
03/05/223 May 2022 | Director's details changed for Mr Conor John Humphreys on 2022-01-21 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-26 with updates |
28/02/2228 February 2022 | Previous accounting period shortened from 2022-03-31 to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
20/10/2120 October 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES |
27/04/2027 April 2020 | REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 550 VALLEY ROAD NOTTINGHAM NG5 1JJ ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/05/1914 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES |
26/04/1826 April 2018 | DIRECTOR APPOINTED MR WILLIAM JOHN HUMPHREYS |
26/04/1826 April 2018 | DIRECTOR APPOINTED MR WILLIAM BOYD HUMPHREYS |
26/04/1826 April 2018 | DIRECTOR APPOINTED MRS LYNN HUMPHREYS |
26/04/1826 April 2018 | CESSATION OF CONOR JOHN HUMPHREYS AS A PSC |
26/04/1826 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM HUMPHREYS |
12/03/1812 March 2018 | CURREXT FROM 31/01/2019 TO 31/03/2019 |
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 |
17/01/1817 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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