DYNAMIC SOURCING SOLUTIONS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewRegistered office address changed from 7 Church Knap Weymouth Dorset DT4 9XZ England to 6 Larkspur Close Christchurch BH23 4FQ on 2025-08-19

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

20/09/2420 September 2024 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

25/09/2325 September 2023 Accounts for a dormant company made up to 2023-08-31

View Document

25/09/2325 September 2023 Previous accounting period shortened from 2024-02-29 to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Micro company accounts made up to 2023-02-28

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

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

View Accounts

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

View Accounts

01/11/211 November 2021 Change of details for Christopher Piper as a person with significant control on 2021-10-30

View Document

01/11/211 November 2021 Director's details changed for Mr Chris Piper on 2021-10-30

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/11/1924 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 11A SOUTHOVER HIGH STREET LEWES BN7 1HT ENGLAND

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

02/11/182 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS PIPER / 18/03/2017

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS PIPER / 28/08/2016

View Document

23/02/1623 February 2016 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