DYNAMIC SEARCH INVESTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Confirmation statement made on 2025-03-08 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/03/248 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/08/2311 August 2023 | Registration of charge 118727030008, created on 2023-07-21 |
14/04/2314 April 2023 | Director's details changed for Mr John Alexander Marks on 2023-04-13 |
14/04/2314 April 2023 | Change of details for Mr John Alexander Marks as a person with significant control on 2023-04-13 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/03/2310 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
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 |
09/12/229 December 2022 | Satisfaction of charge 118727030003 in full |
09/12/229 December 2022 | Satisfaction of charge 118727030002 in full |
08/11/228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
27/09/2227 September 2022 | Satisfaction of charge 118727030004 in full |
16/05/2216 May 2022 | Registration of charge 118727030006, created on 2022-05-11 |
01/03/221 March 2022 | Satisfaction of charge 118727030001 in full |
01/03/221 March 2022 | Registration of charge 118727030005, created on 2022-02-28 |
02/02/222 February 2022 | Director's details changed for Mr John Marks on 2022-02-02 |
02/02/222 February 2022 | Director's details changed for Mr Adam Law on 2022-02-02 |
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 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/03/219 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
03/02/203 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 118727030004 |
01/10/191 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118727030003 |
23/09/1923 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118727030002 |
16/07/1916 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118727030001 |
09/03/199 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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