DYNAMICS DEVELOPMENT SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/09/251 September 2025 New | Director's details changed for Mr Christopher Mark Trybus on 2025-09-01 |
| 27/08/2527 August 2025 | Change of details for Mr Christopher Mark Trybus as a person with significant control on 2025-08-27 |
| 27/08/2527 August 2025 | Registered office address changed from 4 Suters Lane Swindon Wiltshire SN4 0BF England to International House South Molton Street London W1K 5QF on 2025-08-27 |
| 26/06/2526 June 2025 | Micro company accounts made up to 2024-09-30 |
| 11/03/2511 March 2025 | Confirmation statement made on 2025-02-11 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 28/06/2428 June 2024 | Micro company accounts made up to 2023-09-30 |
| 12/02/2412 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 02/06/232 June 2023 | Micro company accounts made up to 2022-09-30 |
| 15/02/2315 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 28/09/2228 September 2022 | Micro company accounts made up to 2021-09-30 |
| 24/02/2224 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 20/07/2120 July 2021 | Micro company accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 24/07/2024 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 11/02/1911 February 2019 | CESSATION OF TARRYN BAIRD AS A PSC |
| 11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES |
| 21/11/1821 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES |
| 16/08/1816 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK TRYBUS / 16/08/2018 |
| 16/08/1816 August 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK TRYBUS / 16/08/2018 |
| 16/08/1816 August 2018 | REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 114 EAST WICHEL WAY SWINDON SN1 7AE |
| 24/05/1824 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 13/09/1713 September 2017 | CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES |
| 17/03/1717 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 21/09/1621 September 2016 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
| 24/06/1624 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 22/09/1522 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK TRYBUS / 31/10/2011 |
| 22/09/1522 September 2015 | Annual return made up to 9 September 2015 with full list of shareholders |
| 24/06/1524 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 17/09/1417 September 2014 | Annual return made up to 9 September 2014 with full list of shareholders |
| 22/04/1422 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 12/09/1312 September 2013 | Annual return made up to 9 September 2013 with full list of shareholders |
| 12/06/1312 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 03/10/123 October 2012 | Annual return made up to 9 September 2012 with full list of shareholders |
| 02/10/122 October 2012 | REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 50 SALTASH ROAD SWINDON WILTSHIRE SN2 2EF UNITED KINGDOM |
| 02/10/122 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK TRYBUS / 02/10/2012 |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 28/06/1228 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 27/09/1127 September 2011 | Annual return made up to 9 September 2011 with full list of shareholders |
| 24/03/1124 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 16/11/1016 November 2010 | Annual return made up to 9 September 2010 with full list of shareholders |
| 09/06/109 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK TRYBUS / 01/04/2010 |
| 11/05/1011 May 2010 | REGISTERED OFFICE CHANGED ON 11/05/2010 FROM C/O CHRISTOPHER TRYBUS 50 SALTASH ROAD SWINDON SN2 2EF UNITED KINGDOM |
| 11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK TRYBUS / 01/04/2010 |
| 21/02/1021 February 2010 | REGISTERED OFFICE CHANGED ON 21/02/2010 FROM 7 LYNMOUTH RD SWINDON WILTSHIRE SN2 2DL UNITED KINGDOM |
| 11/09/0911 September 2009 | RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS |
| 09/09/089 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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