DYNATHERM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Satisfaction of charge 012915650006 in full

View Document

20/11/2420 November 2024 Registration of charge 012915650007, created on 2024-11-14

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

19/10/2419 October 2024 Resolutions

View Document

19/10/2419 October 2024 Memorandum and Articles of Association

View Document

18/10/2418 October 2024 Change of share class name or designation

View Document

16/10/2416 October 2024 Particulars of variation of rights attached to shares

View Document

11/10/2411 October 2024 Statement of capital following an allotment of shares on 2022-12-12

View Document

25/09/2425 September 2024 Appointment of Mrs Stacey Hollier as a director on 2024-09-25

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Previous accounting period shortened from 2021-04-30 to 2020-12-31

View Document

08/02/218 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

15/07/2015 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 012915650006

View Document

14/07/2014 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/03/2030 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DYNATHERM LIMITED

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, SECRETARY JOHN BECKETT

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN BECKETT

View Document

30/03/2030 March 2020 CESSATION OF JOHN WILLIAM BECKETT AS A PSC

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 17 SHERWOOD ROAD ASTON FIELDS INDUSTRIAL ESTATE BROMSGROVE WORCESTERSHIRE B60 3DR

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR STEVEN DALE WITT

View Document

25/11/1925 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

17/10/1817 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

27/09/1727 September 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/11/156 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/11/146 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/11/127 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/11/117 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/11/1011 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/11/0918 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR LINDA BECKETT

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/03/0916 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/03/0916 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/11/086 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/10/0831 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/10/0828 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/12/0721 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0721 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/11/077 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/12/0429 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM: 24 SUGARBROOK ROAD ASTON FIELDS INDUSTRIAL ESTATE BROMSGROVE WORCESTERSHIRE B60 3DW

View Document

21/08/0321 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

17/12/0217 December 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

08/11/018 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

30/01/0130 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0031 January 2000 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

09/03/999 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 16/11/98; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 RETURN MADE UP TO 16/11/97; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

21/03/9721 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

22/11/9622 November 1996 RETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 RETURN MADE UP TO 16/11/95; NO CHANGE OF MEMBERS

View Document

15/09/9515 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

12/12/9412 December 1994 RETURN MADE UP TO 16/11/94; NO CHANGE OF MEMBERS

View Document

25/11/9325 November 1993 RETURN MADE UP TO 16/11/93; FULL LIST OF MEMBERS

View Document

22/08/9322 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

18/11/9218 November 1992 RETURN MADE UP TO 16/11/92; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

14/05/9214 May 1992 S386 DIS APP AUDS 16/04/92

View Document

04/01/924 January 1992 RETURN MADE UP TO 16/11/91; NO CHANGE OF MEMBERS

View Document

17/12/9117 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

30/11/9030 November 1990 RETURN MADE UP TO 16/11/90; FULL LIST OF MEMBERS

View Document

30/11/9030 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

24/10/8924 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

24/10/8924 October 1989 RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/8930 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/8928 June 1989 NEW SECRETARY APPOINTED

View Document

23/01/8923 January 1989 ACCOUNTING REF. DATE EXT FROM 28/02 TO 30/04

View Document

21/11/8821 November 1988 RETURN MADE UP TO 03/10/88; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

13/01/8813 January 1988 RETURN MADE UP TO 07/12/87; FULL LIST OF MEMBERS

View Document

13/01/8813 January 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

17/11/8717 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/8630 September 1986 RETURN MADE UP TO 25/09/86; FULL LIST OF MEMBERS

View Document

30/09/8630 September 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

26/07/8626 July 1986 REGISTERED OFFICE CHANGED ON 26/07/86 FROM: 9 SUGARBROOK ROAD ASTON FIELDS INDUSTRIAL EST BROMSGROVE WORCESTERSHIRE

View Document

28/01/7728 January 1977 NEW SECRETARY APPOINTED

View Document

19/01/7719 January 1977 NEW SECRETARY APPOINTED

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