DYNAMITE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

29/01/2529 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/06/205 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

25/03/1925 March 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

27/04/1827 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

12/06/1712 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

10/03/1610 March 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

10/03/1610 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MARGARET CAROLYN MOORE / 09/03/2016

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHRISTOPHER THORNTON / 09/03/2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHRISTOPHER THORNTON / 05/11/2013

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

26/01/1226 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/01/1125 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/02/102 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHRISTOPHER THORNTON / 01/01/2010

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM THORNTON / 26/11/2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

25/01/0825 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: HORLEY GREEN HOUSE HORLEY GREEN ROAD CLAREMONT HALIFAX WEST YORKSHIRE HX3 6AS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 SECRETARY RESIGNED

View Document

21/10/0521 October 2005 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: SUITE 2 FIRST FLOOR LION CHAMBERS SERPENTINE ROAD CLECKHEATON WEST YORKSHIRE BD19 3HU

View Document

16/03/0516 March 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 28/02/06

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 NEW SECRETARY APPOINTED

View Document

07/03/057 March 2005 REGISTERED OFFICE CHANGED ON 07/03/05 FROM: LINDLEY ADAMS, HALL END CHAMBERS CROWN STREET HALIFAX HX1 1JB

View Document

04/02/054 February 2005 SECRETARY RESIGNED

View Document

04/02/054 February 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 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