DYNAMICORP LIMITED

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

01/11/231 November 2023 Application to strike the company off the register

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

18/12/2218 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

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

View Accounts

18/01/2218 January 2022 Micro company accounts made up to 2021-07-31

View Document

18/12/2118 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

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

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

15/01/2115 January 2021 PREVEXT FROM 31/01/2020 TO 31/07/2020

View Document

10/01/2110 January 2021 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

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

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

20/05/1820 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

15/07/1715 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/02/1726 February 2017 REGISTERED OFFICE CHANGED ON 26/02/2017 FROM 5 BARBOURNE LANE WORCESTER WR1 3ET ENGLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/12/1611 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM C/O C/O: STEPHEN LEIGH 33 BIRKLANDS AVENUE SHEFFIELD S13 8JE ENGLAND

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 56 HAMILTON HOUSE LONSDALE WOLVERTON MILTON KEYNES BUCKINGHAMSHIRE MK12 5FL

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MRS KIRSTY NICOLA LEIGH

View Document

09/02/169 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/153 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

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

View Accounts

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STEPHEN LEIGH / 27/01/2014

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 57 FORT ROYAL HILL WORCESTER WR5 1BY UNITED KINGDOM

View Document

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

View Document

05/02/135 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

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

View Accounts

03/09/123 September 2012 COMPANY NAME CHANGED DYNAMICOACHING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/09/12

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/02/126 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 81 NEWPORT HOUSE BLOCK C NEWPORT STREET WORCESTER WR1 3NG UNITED KINGDOM

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STEPHEN LEIGH / 23/01/2012

View Document

27/01/1127 January 2011 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