DYNAMICS CONSULTING LIMITED

Company Documents

DateDescription
13/11/1813 November 2018 STRUCK OFF AND DISSOLVED

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/06/1710 June 2017 DISS40 (DISS40(SOAD))

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM
28 MILLWOOD
LISVANE
CARDIFF
CF14 0TL

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

08/08/168 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/07/1526 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/07/1526 July 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/07/1515 July 2015 DISS40 (DISS40(SOAD))

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM
REGUS BUILDING MALTHOUSE AVENUE, CARDIFF GATE BUSINESS PARK
PONTPRENNAU
CARDIFF
CF23 8RU

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM
28 MILLWOOD
LISVANE
CARDIFF
CF14 0TL
WALES

View Document

14/07/1514 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/12/1413 December 2014 DISS40 (DISS40(SOAD))

View Document

11/12/1411 December 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/03/1429 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, SECRETARY VICTORIA WEST

View Document

07/10/137 October 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM
REGUS BUILDING MALTHOUSE AVENUE, CARDIFF GATE BUSINESS PARK
PONTPRENNAU
CARDIFF
CF23 8RU
WALES

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM
BEAUMONT HOUSE LISVANE ROAD
LLANISHEN
CARDIFF
CF14 0SE
WALES

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/06/1229 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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