PEOPLE DYNAMIX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

11/10/2411 October 2024 Registered office address changed from C/O Langtons 11th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ United Kingdom to C/O Does Liverpool 1st Floor the Tapestry 68-76 Kempston Street Liverpool Merseyside L3 8HL on 2024-10-11

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Previous accounting period shortened from 2023-11-30 to 2023-08-31

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-21 with updates

View Document

23/01/2423 January 2024 Registration of charge 101050040008, created on 2024-01-19

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2022-11-30

View Document

23/10/2323 October 2023 Previous accounting period shortened from 2023-01-31 to 2022-11-30

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-03-21 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

22/10/2222 October 2022 Registration of charge 101050040007, created on 2022-10-19

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-03-21 with updates

View Document

01/03/221 March 2022 Registration of charge 101050040006, created on 2022-02-28

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Registration of charge 101050040005, created on 2021-10-28

View Document

28/04/2128 April 2021 PREVSHO FROM 30/04/2021 TO 31/01/2021

View Document

28/04/2128 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/01/2118 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 101050040004

View Document

14/12/2014 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101050040003

View Document

15/09/2015 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

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

View Accounts

08/07/198 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

06/12/186 December 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18

View Document

16/10/1816 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CESSATION OF GARETH CHARLES WILLIAMS AS A PSC

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR JAMES HUGH WILLIAMS

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DYNAMIX CORPORATION LIMITED

View Document

25/01/1825 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101050040002

View Document

11/01/1811 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101050040001

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CHARLES WILLIAMS / 24/04/2017

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CHARLES WILLIAMS / 24/04/2017

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM HARPERCO HOUSE MERCHANT COURT MONKTON SOUTH BUSINESS PARK SOUTH TYNESIDE NE31 2EX UNITED KINGDOM

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HARPER

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, SECRETARY DAVID HARPER

View Document

15/04/1615 April 2016 COMPANY NAME CHANGED HCO-WILL LIMITED CERTIFICATE ISSUED ON 15/04/16

View Document

05/04/165 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information