DYNAMIC TECHNOLOGY SERVICES LTD

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

27/10/2327 October 2023 Termination of appointment of Gareth James Leece as a director on 2023-10-18

View Document

27/10/2327 October 2023 Termination of appointment of David Smith as a director on 2023-10-18

View Document

20/10/2320 October 2023 Application to strike the company off the register

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

27/01/2327 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

15/11/2215 November 2022 Termination of appointment of Steven Andrew Sutcliffe as a director on 2022-04-25

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

19/01/2219 January 2022 Appointment of Mr David Smith as a director on 2022-01-05

View Document

08/11/218 November 2021 Termination of appointment of Matthew John Briggs as a director on 2021-10-25

View Document

27/08/2027 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/02/205 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY JONES / 20/05/2019

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SCOTT BAIRD / 20/05/2019

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN BRIGGS / 20/05/2019

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW SUTCLIFFE / 20/05/2019

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JAMES LEECE / 20/05/2019

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM JUNXION HOUSE STATION APPROACH LEEDS LS5 3HR UNITED KINGDOM

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM AIREDALE HOUSE 423 KIRKSTALL ROAD LEEDS LS4 2EW UNITED KINGDOM

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISOPHER ANTHONY JONES / 25/05/2017

View Document

25/05/1725 May 2017 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