NFS DYNAMICS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Certificate of change of name |
| 02/06/252 June 2025 | Confirmation statement made on 2025-06-02 with updates |
| 02/06/252 June 2025 | Confirmation statement made on 2025-05-27 with updates |
| 28/05/2528 May 2025 | Certificate of change of name |
| 27/05/2527 May 2025 | Registered office address changed from 6 Haden Cross Drive Cradley Heath B64 7AX England to 5 Emeline Close Cradley Heath B64 7AZ on 2025-05-27 |
| 13/05/2513 May 2025 | Termination of appointment of Umair Mirza as a director on 2025-05-01 |
| 13/05/2513 May 2025 | Cessation of Umair Mirza as a person with significant control on 2025-05-01 |
| 30/04/2530 April 2025 | Micro company accounts made up to 2024-07-31 |
| 14/02/2514 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 25/04/2425 April 2024 | Micro company accounts made up to 2023-07-31 |
| 21/02/2421 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
| 30/08/2330 August 2023 | Change of details for Mr Faisal Rasheed as a person with significant control on 2023-08-28 |
| 28/08/2328 August 2023 | Change of details for Mr Faisal Rasheed as a person with significant control on 2023-08-28 |
| 28/08/2328 August 2023 | Director's details changed for Mr Faisal Rasheed on 2023-08-28 |
| 28/08/2328 August 2023 | Change of details for Mr Umair Mirza as a person with significant control on 2023-08-28 |
| 15/08/2315 August 2023 | Director's details changed for Mr Umair Mirza on 2023-08-15 |
| 15/08/2315 August 2023 | Change of details for Mr Faisal Rasheed as a person with significant control on 2023-08-15 |
| 15/08/2315 August 2023 | Director's details changed for Mr Faisal Rasheed on 2023-08-15 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 27/04/2327 April 2023 | Micro company accounts made up to 2022-07-31 |
| 16/02/2316 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 15/02/2215 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
| 13/10/2113 October 2021 | Registered office address changed from Regus Apex House Calthorpe Road Edgbaston Birmingham B15 1TR England to 6 Haden Cross Drive Cradley Heath B64 7AX on 2021-10-13 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 30/07/2130 July 2021 | Micro company accounts made up to 2020-07-31 |
| 07/07/217 July 2021 | Change of details for Mr Umair Mirza as a person with significant control on 2021-07-07 |
| 07/07/217 July 2021 | Director's details changed for Mr Umair Mirza on 2021-07-07 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 20/10/1920 October 2019 | 31/07/19 TOTAL EXEMPTION FULL |
| 10/09/1910 September 2019 | REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 2ND FLOOR QUAYSIDE TOWER 252-260 BROAD STREET BIRMINGHAM B1 2HF ENGLAND |
| 10/09/1910 September 2019 | REGISTERED OFFICE CHANGED ON 10/09/2019 FROM REGUS CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TR ENGLAND |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 22/04/1922 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 27/04/1827 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
| 22/09/1722 September 2017 | REGISTERED OFFICE CHANGED ON 22/09/2017 FROM 11 THE BIG PEG WARSTONE LANE BIRMINGHAM B18 6NA |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 28/04/1728 April 2017 | 31/07/16 TOTAL EXEMPTION FULL |
| 16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
| 23/07/1623 July 2016 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
| 29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 13/09/1513 September 2015 | Annual return made up to 22 July 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 19/06/1519 June 2015 | REGISTERED OFFICE CHANGED ON 19/06/2015 FROM 83 HOLDER ROAD YARDLEY BIRMINGHAM B25 8AP |
| 22/04/1522 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 05/09/145 September 2014 | Annual return made up to 22 July 2014 with full list of shareholders |
| 05/09/145 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / FAISAL RASHEED / 01/06/2014 |
| 05/09/145 September 2014 | REGISTERED OFFICE CHANGED ON 05/09/2014 FROM STUDIO 3 145 GRANVILLE STREET BIRMINGHAM BIRMINGHAM WEST MIDLANDS B1 1SB UNITED KINGDOM |
| 05/09/145 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / UMAIR MIRZA / 01/06/2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 22/07/1322 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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