DYNAMIC SYSTEMS LIMITED

Company Documents

DateDescription
05/04/225 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

25/11/2125 November 2021 Previous accounting period shortened from 2021-12-31 to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

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

View Accounts

15/07/2015 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

03/06/193 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

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

View Accounts

13/11/1813 November 2018 SECRETARY APPOINTED MRS LOUISE GILLARD

View Document

30/07/1830 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

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

View Accounts

12/06/1712 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

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

View Accounts

06/05/166 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/04/1520 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

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

View Accounts

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/04/1410 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

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

View Accounts

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/04/1319 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

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

View Accounts

16/10/1216 October 2012 SECOND FILING WITH MUD 01/04/12 FOR FORM AR01

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/04/1218 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

21/02/1221 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/02/1221 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN BELL PROCTOR

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN BELL PROCTOR

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR NEVILLE PROCTOR

View Document

15/11/1115 November 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/11/1115 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

15/11/1115 November 2011 15/11/11 STATEMENT OF CAPITAL GBP 500

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM, SYSTEMS HOUSE ALBION PARK, LEEDS, WEST YORKSHIRE, LS12 2EJ

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD GILLARD / 18/04/2011

View Document

20/04/1120 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE ANTHONY PROCTOR / 18/04/2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JAYNE BELL PROCTOR / 18/04/2011

View Document

19/04/1119 April 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JAYNE BELL PROCTOR / 18/04/2011

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/05/1017 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM, SYSTEMS HOUSE 4 GELDERD BUSINESS, PARK JOHN CHARLES WAY, LEEDS, YORKSHIRE, LS12 6QB

View Document

17/05/1017 May 2010 SAIL ADDRESS CREATED

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD GILLARD / 01/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JAYNE BELL PROCTOR / 01/04/2010

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN BELL PROCTOR / 01/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BELL PROCTOR / 01/11/2009

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/05/096 May 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/04/0828 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 £ NC 1000/10000 01/04/

View Document

12/09/0612 September 2006 NC INC ALREADY ADJUSTED 01/04/03

View Document

30/08/0630 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

01/09/051 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/11/0411 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0427 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04

View Document

27/02/0427 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/033 October 2003 REGISTERED OFFICE CHANGED ON 03/10/03 FROM: 3 NORQVEST INDUSTRIAL PARK, BIRSTALL, BATLEY, WEST YORKSHIRE BD19 4JQ

View Document

17/05/0317 May 2003 REGISTERED OFFICE CHANGED ON 17/05/03 FROM: 4 NORQUEST INDUSTRIAL PARK, BIRSTALL, BATLEY, WEST YORKSHIRE WF17 9NF

View Document

25/04/0325 April 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 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