DYNAMOMETER SERVICES LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

29/05/2429 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/06/2328 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

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

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

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

View Accounts

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

View Accounts

29/06/2029 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

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

View Accounts

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

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

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

View Accounts

10/12/1810 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

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

View Accounts

05/01/175 January 2017 DIRECTOR APPOINTED MR JAMES ALEXANDER DERRETT

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, SECRETARY DAVID DERRETT

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACFADZEAN

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID DERRETT

View Document

05/01/175 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR GREGG COOPER ATKINS

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1513 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

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

View Accounts

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

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

View Accounts

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/04/1230 April 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

17/10/1117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/05/1127 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

13/10/1013 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

17/06/1017 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH DERRETT / 30/04/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MACFADZEAN / 30/04/2010

View Document

14/01/1014 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/06/094 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

27/05/0827 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/2008 FROM CLEEVE HOUSE MALVERN ROAD LOWER WICK WORCESTER WORCESTERSHIRE WR2 4YX

View Document

27/11/0727 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/10/0231 October 2002 REGISTERED OFFICE CHANGED ON 31/10/02 FROM: UNIT 2, HYLTON ROAD TRADING ESTATE, WORCESTER. WR2 5JS

View Document

13/05/0213 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/03/01

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 NEW SECRETARY APPOINTED

View Document

25/08/0025 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 SECRETARY RESIGNED

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/07/9912 July 1999 RETURN MADE UP TO 30/04/99; CHANGE OF MEMBERS

View Document

01/07/991 July 1999 DIRECTOR RESIGNED

View Document

01/07/991 July 1999 DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

28/05/9828 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

31/05/9631 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

06/06/956 June 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

08/05/948 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

24/06/9324 June 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

04/04/934 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

20/05/9220 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

12/05/9212 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

12/05/9212 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9123 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

23/05/9123 May 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

27/02/9027 February 1990 RETURN MADE UP TO 01/03/90; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

09/08/899 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

09/08/899 August 1989 RETURN MADE UP TO 19/07/89; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

10/08/8710 August 1987 REGISTERED OFFICE CHANGED ON 10/08/87 FROM: CROWN WORKS HALLOW NR WORCESTER WORCS

View Document

10/08/8710 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

10/08/8710 August 1987 RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS

View Document

15/01/8715 January 1987 RETURN MADE UP TO 17/03/86; FULL LIST OF MEMBERS

View Document

15/03/8615 March 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

16/08/7816 August 1978 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