SYSCADA DYNAMIC ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-04-28 with no updates |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
18/11/2418 November 2024 | Satisfaction of charge 065773590001 in full |
29/10/2429 October 2024 | Registration of charge 065773590004, created on 2024-10-28 |
25/06/2425 June 2024 | Confirmation statement made on 2024-04-28 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Registration of charge 065773590003, created on 2024-03-21 |
22/03/2422 March 2024 | Satisfaction of charge 065773590002 in full |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
07/11/237 November 2023 | Registration of charge 065773590002, created on 2023-11-02 |
24/08/2324 August 2023 | Certificate of change of name |
05/06/235 June 2023 | Confirmation statement made on 2023-04-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Registration of charge 065773590001, created on 2023-02-15 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
16/05/2216 May 2022 | Confirmation statement made on 2022-04-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/12/2126 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/03/2124 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
19/08/2019 August 2020 | REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 25 LOMBARD AVENUE BOURNEMOUTH BH6 3LZ ENGLAND |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 22 BARN RISE WEMBLEY MIDDLESEX HA9 9NQ |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/12/1717 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
23/12/1623 December 2016 | PREVSHO FROM 30/03/2016 TO 29/03/2016 |
19/05/1619 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
29/12/1529 December 2015 | PREVSHO FROM 31/03/2015 TO 30/03/2015 |
02/06/152 June 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/06/146 June 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
27/05/1327 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN ANTHONY WRIGHT / 24/12/2012 |
27/05/1327 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GAIL NANETTE BROWN / 24/12/2012 |
27/05/1327 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
28/04/1328 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
18/04/1318 April 2013 | PREVSHO FROM 31/07/2013 TO 31/03/2013 |
25/03/1325 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN WRIGHT / 25/03/2013 |
25/03/1325 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GAIL NANETTE BROWN / 25/03/2013 |
12/03/1312 March 2013 | REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 5A WHISTLER DRIVE FLEMMING COURT CASTLEFORD WEST YORKSHIRE WF10 5HW UNITED KINGDOM |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
22/05/1222 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
10/02/1210 February 2012 | REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 34 BOND STREET WAKEFIELD WEST YORKSHIRE WF1 2QP UNITED KINGDOM |
25/05/1125 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
24/05/1124 May 2011 | APPOINTMENT TERMINATED, DIRECTOR HELEN MCCORMACK |
24/05/1124 May 2011 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCCORMACK |
19/05/1119 May 2011 | RETURN OF PURCHASE OF OWN SHARES |
19/05/1119 May 2011 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
26/04/1126 April 2011 | SUB-DIVISION 29/03/11 |
26/04/1126 April 2011 | SUB-DIVIDED 29/03/2011 |
17/03/1117 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
26/05/1026 May 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD MCCORMACK / 28/04/2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN WRIGHT / 28/04/2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GAIL BROWN / 28/04/2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN DIANA MCCORMACK / 28/04/2010 |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
18/05/0918 May 2009 | CURREXT FROM 30/04/2009 TO 31/07/2009 |
03/10/083 October 2008 | DIRECTOR APPOINTED GAIL BROWN |
03/10/083 October 2008 | DIRECTOR APPOINTED HELEN MCCORMACK |
03/10/083 October 2008 | DIRECTOR APPOINTED DEAN WRIGHT |
03/10/083 October 2008 | DIRECTOR APPOINTED JAMES MCCORMACK |
29/04/0829 April 2008 | APPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED |
29/04/0829 April 2008 | APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED |
29/04/0829 April 2008 | REGISTERED OFFICE CHANGED ON 29/04/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
28/04/0828 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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