DYNAMIC SYSTEMS ID LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/06/208 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/04/1930 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/07/1812 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/08/171 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/03/161 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/07/157 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/07/157 July 2015 COMPANY NAME CHANGED PIERCE JENKINS LIMITED CERTIFICATE ISSUED ON 07/07/15

View Document

16/05/1516 May 2015 CHANGE OF NAME 05/05/2015

View Document

16/05/1516 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/03/155 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

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

View Accounts

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/04/1417 April 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

12/03/1412 March 2014 CURRSHO FROM 31/01/2015 TO 31/12/2014

View Document

11/02/1411 February 2014 ADOPT ARTICLES 04/02/2014

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ALDERSON

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, SECRETARY DAVID ALDERSON

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR MICHAEL ANDREAS SCHILLINGER

View Document

04/02/144 February 2014 SECRETARY APPOINTED MR MICHAEL ANDREAS SCHILLINGER

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR LESLIE PIERCE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/01/1416 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/03/134 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/03/125 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/03/111 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

01/10/101 October 2010 VARYING SHARE RIGHTS AND NAMES

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/03/1019 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM ALDERSON / 01/10/2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOSEPH PIERCE / 01/10/2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM ALDERSON / 01/10/2009

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 GBP IC 10264/10196 25/10/08 GBP SR 68@1=68

View Document

15/10/0815 October 2008 GBP IC 10332/10264 25/09/08 GBP SR 68@1=68

View Document

22/09/0822 September 2008 GBP IC 10400/10332 25/08/08 GBP SR 68@1=68

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/08/0811 August 2008 GBP IC 10536/10468 25/03/08 GBP SR 68@1=68

View Document

11/08/0811 August 2008 GBP IC 10468/10400 25/04/08 GBP SR 68@1=68

View Document

11/08/0811 August 2008 GBP IC 10604/10536 25/02/08 GBP SR 68@1=68

View Document

08/08/088 August 2008 GBP IC 10672/10604 25/07/08 GBP SR 68@1=68

View Document

05/08/085 August 2008 VARYING SHARE RIGHTS AND NAMES

View Document

05/08/085 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/0831 July 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID ALDERSON / 22/02/2008

View Document

07/07/087 July 2008 GBP IC 8271/8203 25/06/08 GBP SR 68@1=68

View Document

17/06/0817 June 2008 GBP IC 8339/8271 25/05/08 GBP SR 68@1=68

View Document

08/02/088 February 2008 £ IC 8407/8339 25/01/08 £ SR 68@1=68

View Document

16/01/0816 January 2008 £ IC 8475/8407 25/12/07 £ SR 68@1=68

View Document

18/12/0718 December 2007 £ IC 8544/8475 25/11/07 £ SR 69@1=69

View Document

14/11/0714 November 2007 £ IC 8613/8544 25/10/07 £ SR 69@1=69

View Document

23/10/0723 October 2007 £ IC 8682/8613 25/09/07 £ SR 69@1=69

View Document

18/09/0718 September 2007 £ IC 8751/8682 25/08/07 £ SR 69@1=69

View Document

04/09/074 September 2007 £ IC 8820/8751 25/07/07 £ SR 69@1=69

View Document

27/07/0727 July 2007 £ IC 8889/8820 25/06/07 £ SR 69@1=69

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

11/07/0711 July 2007 £ IC 10060/9475 08/06/07 £ SR 585@1=585

View Document

11/07/0711 July 2007 £ IC 10090/10060 08/06/07 £ SR 30@1=30

View Document

11/07/0711 July 2007 £ IC 9475/8889 08/06/07 £ SR 586@1=586

View Document

22/06/0722 June 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/06/0714 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/077 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 NEW SECRETARY APPOINTED

View Document

10/05/0310 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

02/04/022 April 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/12/0117 December 2001 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

17/12/0117 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/0117 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

09/05/019 May 2001 AUDITOR'S RESIGNATION

View Document

27/03/0127 March 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 24/03/98; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

07/04/977 April 1997 RETURN MADE UP TO 24/03/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 DIRECTOR RESIGNED

View Document

01/10/961 October 1996 REGISTERED OFFICE CHANGED ON 01/10/96 FROM: 42/44 STATION ROAD INDUSTRIAL ESTATE HAILSHAM SUSSEX BN27 2EY

View Document

17/06/9617 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

15/04/9615 April 1996 RETURN MADE UP TO 28/03/96; NO CHANGE OF MEMBERS

View Document

03/08/953 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

30/03/9530 March 1995 RETURN MADE UP TO 28/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/09/9422 September 1994 ALTER MEM AND ARTS 12/09/94

View Document

16/05/9416 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

26/04/9426 April 1994 RETURN MADE UP TO 05/04/94; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

15/04/9315 April 1993 RETURN MADE UP TO 05/04/93; NO CHANGE OF MEMBERS

View Document

20/05/9220 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9213 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

13/05/9213 May 1992 RETURN MADE UP TO 05/04/92; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/05/9213 May 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/06/9127 June 1991 ALTER MEM AND ARTS 13/06/91

View Document

27/06/9127 June 1991 DIRECTOR RESIGNED

View Document

12/06/9112 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

12/06/9112 June 1991 RETURN MADE UP TO 05/04/91; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

28/06/9028 June 1990 RETURN MADE UP TO 05/04/90; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 AD 08/02/88--------- £ SI 9998@1

View Document

16/11/8916 November 1989 SHARES AGREEMENT OTC

View Document

12/06/8912 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

12/06/8912 June 1989 RETURN MADE UP TO 03/05/89; NO CHANGE OF MEMBERS

View Document

12/06/8912 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/8815 April 1988 WD 09/03/88 AD 08/02/88--------- £ SI 9998@1=9998 £ IC 2/10000

View Document

29/03/8829 March 1988 WD 26/02/88 PD 08/02/88--------- £ SI 2@1

View Document

25/03/8825 March 1988 ADOPT MEM AND ARTS 08/02/88

View Document

07/03/887 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/882 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

08/07/878 July 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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