DYNAMIQ ENGINEERING LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2023-07-31

View Document

09/07/249 July 2024 Secretary's details changed for Dr Jason Lee Hill on 2024-07-01

View Document

09/07/249 July 2024 Change of details for Dr Jason Lee Hill as a person with significant control on 2024-07-01

View Document

09/07/249 July 2024 Change of details for Mrs Isabella Sabrina Hill as a person with significant control on 2024-07-01

View Document

09/07/249 July 2024 Director's details changed for Dr Jason Lee Hill on 2024-07-01

View Document

09/07/249 July 2024 Director's details changed for Mrs Isabella Sabrina Hill on 2024-07-01

View Document

19/06/2419 June 2024 Registered office address changed from Unit 3 & 4 Key Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UZ England to Unit 3 Shackleton Way Stafford Staffordshire ST16 1GY on 2024-06-19

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/07/209 July 2020 CURREXT FROM 31/05/2020 TO 31/07/2020

View Document

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

17/05/2017 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / ISABELLA SABRINA HILL / 01/04/2020

View Document

17/05/2017 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR JASON LEE HILL / 01/04/2020

View Document

17/05/2017 May 2020 PSC'S CHANGE OF PARTICULARS / DR JASON LEE HILL / 01/04/2020

View Document

17/05/2017 May 2020 PSC'S CHANGE OF PARTICULARS / ISABELLA SABRINA HILL / 01/04/2020

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/05/197 May 2019 SECRETARY'S CHANGE OF PARTICULARS / DR JASON LEE HILL / 07/05/2019

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR JASON LEE HILL / 07/05/2019

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / ISABELLA SABRINA HILL / 07/05/2019

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

28/01/1928 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

25/01/1825 January 2018 31/05/17 UNAUDITED ABRIDGED

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ISABELLA SABRINA HILL / 06/06/2017

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ISABELLA SABRINA HILL / 04/06/2017

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR JASON LEE HILL / 04/06/2017

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR JASON LEE HILL / 06/06/2017

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/06/1620 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/06/149 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ISABELLA SABRINA HILL / 18/12/2013

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR JASON LEE HILL / 18/12/2013

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ISABELLA SABRINA HILL / 18/12/2013

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR JASON LEE HILL / 18/12/2013

View Document

18/12/1318 December 2013 SECRETARY'S CHANGE OF PARTICULARS / DR JASON LEE HILL / 18/12/2013

View Document

10/06/1310 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/06/1211 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ISABELLA SABRINA HILL / 27/04/2012

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR JASON LEE HILL / 27/04/2012

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/07/1119 July 2011 05/04/11 STATEMENT OF CAPITAL GBP 2

View Document

14/06/1114 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM SAFFREY CHAMPNESS CITY TOWER PICCADILLY PLAZA MANCHESTER M1 4BT

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/07/105 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISABELLA SABRINA TIBBETTS / 25/06/2009

View Document

21/07/0921 July 2009 25/06/09 NO MEMBER LIST

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM THE WARRANT HOUSE, HIGH STREET ALTRINCHAM CHESHIRE WA14 1PZ

View Document

25/07/0725 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 SECRETARY RESIGNED

View Document

29/05/0729 May 2007 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