TT DYNO SERVICES LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

27/01/2327 January 2023 Second filing of Confirmation Statement dated 2022-12-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

14/11/2214 November 2022 Purchase of own shares.

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

14/10/2214 October 2022 Cancellation of shares. Statement of capital on 2022-10-03

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

23/07/2123 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/09/196 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY PAUL CHRISTOPHER WILLIAMS / 04/12/2017

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY PAUL CHRISTOPHER WILLIAMS / 06/03/2018

View Document

19/03/1819 March 2018 06/03/18 STATEMENT OF CAPITAL GBP 100

View Document

04/12/174 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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