MIT DYNAMIC SOLUTIONS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

18/05/2418 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

22/04/2322 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

20/05/2220 May 2022 Registered office address changed from Office 9 Badgemore House Gravel Hill Henley-on-Thames RG9 4NR England to The Barn, Coptfold Hall Farm Writtle Road Margaretting Ingatestone CM4 0EL on 2022-05-20

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

22/03/1922 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

12/06/1812 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM OXFORD HOUSE, HIGHLANDS LANE HENLEY ON THAMES OXFORDSHIRE RG9 4PR

View Document

26/04/1726 April 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

27/01/1627 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

15/01/1615 January 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

04/11/154 November 2015 PREVEXT FROM 30/06/2015 TO 30/09/2015

View Document

21/01/1521 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

21/01/1421 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

27/12/1327 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/12/1327 December 2013 COMPANY NAME CHANGED DYNAMIC SOLUTIONS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 27/12/13

View Document

31/10/1331 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

24/01/1324 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

10/01/1310 January 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

30/01/1230 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

27/01/1227 January 2012 31/10/11 STATEMENT OF CAPITAL GBP 2190

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR SHAUN LAST

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/01/1110 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL BARROW

View Document

11/03/1011 March 2010 14/01/10 STATEMENT OF CAPITAL GBP 1459

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR HENRY BARNARD

View Document

12/01/1012 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN LAST / 01/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FORD / 01/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT BARROW / 01/10/2009

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED MICHAEL ANTHONY FORD

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/03/0828 March 2008 ACC. REF. DATE SHORTENED FROM 31/12/2007 TO 30/06/2007

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED ALAN PONTIN

View Document

21/02/0821 February 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 SECRETARY RESIGNED

View Document

20/11/0720 November 2007 NC INC ALREADY ADJUSTED 12/10/07

View Document

20/11/0720 November 2007 NC INC ALREADY ADJUSTED 12/10/07

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 NEW SECRETARY APPOINTED

View Document

20/12/0620 December 2006 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