DYNAMICALLY LOADED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HIGGS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

09/03/169 March 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES

View Document

09/03/169 March 2016 SAIL ADDRESS CHANGED FROM:
C/O DYNAMICALLY LOADED LTD.
2 DAWSON ROAD
GLASGOW
G4 9SS
SCOTLAND

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM
C/O DYNAMICALLY LOADED LTD
2 DAWSON ROAD
GLASGOW
G4 9SS
SCOTLAND

View Document

29/11/1529 November 2015 APPOINTMENT TERMINATED, DIRECTOR MAREK BELL

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/09/157 September 2015 DIRECTOR APPOINTED DR MATTHEW CHARLES HIGGS

View Document

07/09/157 September 2015 DIRECTOR APPOINTED DR MAREK JAMES BELL

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HALL

View Document

06/07/156 July 2015 SAIL ADDRESS CHANGED FROM:
31 MARION WILSON VIEW
LARBERT
STIRLINGSHIRE
FK5 4TP
SCOTLAND

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR MAREK BELL

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM
C/O MAREK BELL
31 MARION WILSON VIEW
LARBERT
STIRLINGSHIRE
FK5 4TP

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/03/158 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/03/1410 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/03/138 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

26/12/1226 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 31 MARION WILSON VIEW LARBERT STIRLINGSHIRE FK5 4TP UNITED KINGDOM

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM C/O MAREK BELL 21 MARION WILSON VIEW LARBERT STIRLINGSHIRE FK5 4TP SCOTLAND

View Document

13/07/1013 July 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MALCOLM KENNETH JAMES HALL / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SCOTT CALDWELL SHERWOOD / 15/02/2010

View Document

15/02/1015 February 2010 SAIL ADDRESS CREATED

View Document

15/02/1015 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

15/02/1015 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MAREK JAMES BELL / 07/10/2009

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/09 FROM: 33 BANTASKINE STREET FALKIRK FK1 5ES UNITED KINGDOM

View Document

13/05/0913 May 2009 DIRECTOR'S PARTICULARS MALCOLM HALL

View Document

13/05/0913 May 2009 DIRECTOR'S PARTICULARS MAREK BELL

View Document

13/05/0913 May 2009 DIRECTOR'S PARTICULARS SCOTT SHERWOOD

View Document

16/04/0916 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/0916 April 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/09 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED MR MALCOLM KENNETH JAMES HALL

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED MR SCOTT CALDWELL SHERWOOD

View Document

14/04/0914 April 2009 DIRECTOR RESIGNED PAUL TOWNSEND

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED MR MAREK JAMES BELL

View Document

09/04/099 April 2009 COMPANY NAME CHANGED DELTASTRAND LIMITED CERTIFICATE ISSUED ON 09/04/09

View Document

11/02/0911 February 2009 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