DYNAMIS MOTORSPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/2517 October 2025 NewNotification of Angus Charles Moulsdale as a person with significant control on 2025-10-17

View Document

17/10/2517 October 2025 NewAppointment of Mr Angus Charles Moulsdale as a director on 2025-10-16

View Document

17/10/2517 October 2025 NewCertificate of change of name

View Document

17/10/2517 October 2025 NewTermination of appointment of David Charles Moulsdale as a director on 2025-10-17

View Document

17/10/2517 October 2025 NewCessation of Caroline Jane Johnson as a person with significant control on 2025-10-16

View Document

15/10/2515 October 2025 NewConfirmation statement made on 2025-10-01 with no updates

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to 200 st. Vincent Street Glasgow G2 5SG on 2023-06-30

View Document

21/06/2321 June 2023 Micro company accounts made up to 2022-09-30

View Document

22/11/2222 November 2022 Change of details for Miss Caroline Jane Johnson as a person with significant control on 2022-11-21

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-09-30

View Document

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE JANE JOHNSON

View Document

02/10/182 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/10/2018

View Document

01/10/181 October 2018 CESSATION OF ANGUS CHARLES MOULSDALE AS A PSC

View Document

01/10/181 October 2018 NOTIFICATION OF PSC STATEMENT ON 26/09/2018

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

12/09/1812 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information