DYNAMIC SEARCH INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Registration of charge 118727030008, created on 2023-07-21

View Document

14/04/2314 April 2023 Director's details changed for Mr John Alexander Marks on 2023-04-13

View Document

14/04/2314 April 2023 Change of details for Mr John Alexander Marks as a person with significant control on 2023-04-13

View Document

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

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

12/12/2212 December 2022 Registered office address changed from Level 2 14 Castle Street Liverpool L2 0NE England to Ground Floor 14 Castle Street Liverpool Merseyside L2 0NE on 2022-12-12

View Document

09/12/229 December 2022 Satisfaction of charge 118727030003 in full

View Document

09/12/229 December 2022 Satisfaction of charge 118727030002 in full

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Satisfaction of charge 118727030004 in full

View Document

16/05/2216 May 2022 Registration of charge 118727030006, created on 2022-05-11

View Document

01/03/221 March 2022 Satisfaction of charge 118727030001 in full

View Document

01/03/221 March 2022 Registration of charge 118727030005, created on 2022-02-28

View Document

02/02/222 February 2022 Director's details changed for Mr John Marks on 2022-02-02

View Document

02/02/222 February 2022 Director's details changed for Mr Adam Law on 2022-02-02

View Document

11/01/2211 January 2022 Registered office address changed from Enterprise House the Courtyard Bromborough CH62 4UE United Kingdom to Level 2 14 Castle Street Liverpool L2 0NE on 2022-01-11

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

09/03/219 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

03/02/203 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118727030004

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118727030003

View Document

23/09/1923 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118727030002

View Document

16/07/1916 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118727030001

View Document

09/03/199 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