DYNAMIC SOLUTIONS (MCR) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-16 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

08/11/238 November 2023 Change of details for Callum Michael Clegg as a person with significant control on 2023-11-07

View Document

07/11/237 November 2023 Change of details for Callum Michael Clegg as a person with significant control on 2023-11-07

View Document

07/11/237 November 2023 Director's details changed for Callum Michael Clegg on 2023-11-07

View Document

07/11/237 November 2023 Director's details changed for Callum Michael Clegg on 2023-11-07

View Document

10/10/2310 October 2023 Notification of Liam David Smith as a person with significant control on 2022-07-12

View Document

10/10/2310 October 2023 Withdrawal of a person with significant control statement on 2023-10-10

View Document

10/10/2310 October 2023 Notification of a person with significant control statement

View Document

12/07/2312 July 2023 Appointment of Mr Liam David Smith as a director on 2022-07-12

View Document

25/03/2325 March 2023 Registered office address changed from OL3 6LZ 1 Holly House, Mill Street Uppermill Oldham OL3 6LZ England to 1 Holly House Mill Street Uppermill Oldham OL3 6LZ on 2023-03-25

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-16 with updates

View Document

15/03/2315 March 2023 Registered office address changed from 100 Derby Road Ashton-Under-Lyne OL6 6PF England to OL3 6LZ 1 Holly House, Mill Street Uppermill Oldham OL3 6LZ on 2023-03-15

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Termination of appointment of Liam David Smith as a director on 2023-01-31

View Document

13/02/2313 February 2023 Cessation of Steven Shufflebotham as a person with significant control on 2023-01-31

View Document

13/02/2313 February 2023 Cessation of Liam David Smith as a person with significant control on 2023-01-31

View Document

13/02/2313 February 2023 Termination of appointment of Steven Shufflebotham as a director on 2023-01-31

View Document

30/01/2330 January 2023 Registered office address changed from 10 Dewsnap Lane Dukinfield SK16 5AW England to 100 Derby Road Ashton-Under-Lyne OL6 6PF on 2023-01-30

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2117 February 2021 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