FULL SCALE DYNAMICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

14/02/2514 February 2025 Director's details changed for Professor Aleksandar Pavic on 2025-02-14

View Document

14/02/2514 February 2025 Director's details changed for Dr James Mark William Brownjohn on 2025-02-14

View Document

23/11/2423 November 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-23 with updates

View Document

27/03/2327 March 2023 Termination of appointment of Paul Reynolds as a director on 2022-12-31

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/05/227 May 2022 Cessation of Paul Reynolds as a person with significant control on 2022-04-23

View Document

07/05/227 May 2022 Confirmation statement made on 2022-04-23 with updates

View Document

01/10/211 October 2021 Termination of appointment of James Goulding as a director on 2021-10-01

View Document

01/10/211 October 2021 Micro company accounts made up to 2021-07-31

View Document

01/10/211 October 2021 Appointment of Mr Ross Alexander Mcmaster as a director on 2021-10-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM THE SHEFFIELD BIOINCUBATOR 40 LEAVYGREAVE ROAD SHEFFIELD SOUTH YORKSHIRE S3 7RD

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

09/05/169 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

27/08/1527 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

05/03/155 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL REYNOLDS / 22/08/2014

View Document

28/08/1428 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

11/04/1411 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ALEKSANDAR PAVIC / 02/08/2013

View Document

18/09/1318 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL REYNOLDS / 01/08/2013

View Document

05/12/125 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

19/09/1219 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

14/02/1214 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

02/09/112 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM THE INNOVATION CENTRE 217 PORTOBELLO SHEFFIELD SOUTH YORKSHIRE S1 4DP

View Document

07/09/107 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ROSS ALEXANDER MCMASTER / 22/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES MARK WILLIAM BROWNJOHN / 22/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL REYNOLDS / 22/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ALEKSANDAR PAVIC / 22/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JAMES GOULDING / 22/08/2010

View Document

07/09/107 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

21/11/0921 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

03/09/093 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 CURRSHO FROM 31/08/2009 TO 31/07/2009

View Document

13/11/0813 November 2008 ADOPT ARTICLES 06/11/2008

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED DR JAMES MARK WILLIAM BROWNJOHN

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED PROFESSOR ALEKSANDAR PAVIC

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED DR PAUL REYNOLDS

View Document

18/09/0818 September 2008 SECRETARY APPOINTED ROSS MCMASTER

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED JAMES GOULDING

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND

View Document

22/08/0822 August 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