DYNAMO ELECTRICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 83 HIGH STREET WEST WICKHAM BR4 0LS ENGLAND

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 30 ADDISCOMBE GROVE CROYDON SURREY CR9 5AY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

05/07/135 July 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

04/04/134 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

13/04/1213 April 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

03/04/123 April 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

03/03/113 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / URSULA BERNADETTE DARLINGTON / 01/10/2009

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRED DARLINGTON / 01/10/2009

View Document

31/07/1031 July 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

28/06/1028 June 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 FIRST GAZETTE

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL LESLIE

View Document

08/06/098 June 2009 DIRECTOR APPOINTED URSULA BERNADETTE DARLINGTON

View Document

17/03/0917 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 22 LYNWOOD DRIVE WORCESTER PARK SURREY KT4 7AB UNITED KINGDOM

View Document

27/02/0827 February 2008 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