DYNAMIX CONCRETE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/06/2313 June 2023 Change of details for Mr Raymond Edward Russell as a person with significant control on 2023-05-26

View Document

13/06/2313 June 2023 Director's details changed for Mr Raymond Edward Russell on 2023-05-26

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

17/01/2317 January 2023 Termination of appointment of Nia Louise Russell as a director on 2023-01-11

View Document

17/01/2317 January 2023 Cessation of Nia Louise Russell as a person with significant control on 2023-01-11

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

18/02/2218 February 2022 Registered office address changed from 82 the Greenhouse Mediacityuk Salford M50 2EQ England to M.01 Tomorrow Blue Mediacityuk M50 2AB on 2022-02-18

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/05/2120 May 2021 COMPANY NAME CHANGED DYNAMIX CONCRETE (NW) LTD CERTIFICATE ISSUED ON 20/05/21

View Document

19/05/2119 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

15/04/2015 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/04/1924 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND EDWARD RUSSELL

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 50 HIGH STREET MOLD FLINTSHIRE CH7 1BH UNITED KINGDOM

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR RAYMOND EDWARD RUSSELL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

21/08/1521 August 2015 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