DYNAMIC SUPPORT LTD

Company Documents

DateDescription
31/08/2531 August 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

20/12/2420 December 2024 Registration of charge 078707210002, created on 2024-12-20

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

29/11/2429 November 2024 Registration of charge 078707210001, created on 2024-11-29

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

25/10/2325 October 2023 Change of details for Emily Davies as a person with significant control on 2023-10-25

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/08/2025 August 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 30 COMMERCIAL ROAD SWINDON SN1 5NS ENGLAND

View Document

06/08/196 August 2019 PREVEXT FROM 26/07/2019 TO 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 26/07/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

26/07/1826 July 2018 Annual accounts for year ending 26 Jul 2018

View Accounts

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 26/07/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

26/07/1726 July 2017 Annual accounts for year ending 26 Jul 2017

View Accounts

24/06/1724 June 2017 REGISTERED OFFICE CHANGED ON 24/06/2017 FROM 8 PURE OFFICES KEMBREY PARK SWINDON SN2 8BW

View Document

26/04/1726 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 26/07/16

View Document

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts for year ending 26 Jul 2016

View Accounts

18/06/1618 June 2016 Annual accounts small company total exemption made up to 26 July 2015

View Document

10/05/1610 May 2016 PREVSHO FROM 31/12/2015 TO 26/07/2015

View Document

09/01/169 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 REGISTERED OFFICE CHANGED ON 31/10/2015 FROM 10 OLIVER CLOSE THE PRINNELS SWINDON SN5 6NP ENGLAND

View Document

12/09/1512 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/07/1526 July 2015 Annual accounts for year ending 26 Jul 2015

View Accounts

24/01/1524 January 2015 REGISTERED OFFICE CHANGED ON 24/01/2015 FROM 3 DENEB DRIVE SWINDON WILTSHIRE SN25 2LB

View Document

07/01/157 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/09/1411 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/01/1412 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 10 PURE OFFIES KEMBREY PARK SWINDON WILTSHIRE SN2 8BW ENGLAND

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY DAVIES / 10/12/2012

View Document

10/12/1210 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, SECRETARY PAUL DAVIES

View Document

13/08/1213 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DAVIES / 13/08/2012

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 15 PURE OFFICES KEMBREY PARK SWINDON WILTSHIRE SN25 2BW ENGLAND

View Document

05/12/115 December 2011 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