DYNAMIC SERVICES (KENT) LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/09/252 September 2025 | Final Gazette dissolved via compulsory strike-off |
| 02/09/252 September 2025 | Final Gazette dissolved via compulsory strike-off |
| 17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
| 17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
| 05/11/245 November 2024 | Micro company accounts made up to 2024-03-31 |
| 22/04/2422 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 07/12/237 December 2023 | Micro company accounts made up to 2023-03-31 |
| 09/10/239 October 2023 | Registered office address changed from 46 Betsham Road Erith Kent DA8 2BG to 60 Prince Charles Avenue Minster on Sea Sheerness Kent ME12 3PP on 2023-10-09 |
| 07/10/237 October 2023 | Confirmation statement made on 2023-03-31 with no updates |
| 07/10/237 October 2023 | Administrative restoration application |
| 05/09/235 September 2023 | Final Gazette dissolved via compulsory strike-off |
| 05/09/235 September 2023 | Final Gazette dissolved via compulsory strike-off |
| 20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
| 20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 07/05/197 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
| 16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 30/03/1930 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONEAS MABIKA |
| 16/05/1816 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
| 11/10/1711 October 2017 | COMPANY RESTORED ON 11/10/2017 |
| 05/09/175 September 2017 | STRUCK OFF AND DISSOLVED |
| 20/06/1720 June 2017 | FIRST GAZETTE |
| 12/12/1612 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
| 08/04/168 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
| 01/05/151 May 2015 | 31/03/15 TOTAL EXEMPTION FULL |
| 22/04/1522 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
| 03/04/143 April 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
| 01/04/141 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MABIKA ONEAS / 24/03/2014 |
| 24/03/1424 March 2014 | 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