Advanced company searchLink opens in new window

DYNASHAPE LIMITED

Company number 01451585

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/16
11 Jan 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/16
14 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
29 Apr 2016 TM01 Termination of appointment of Guy Anthony Mason as a director on 4 December 2015
29 Apr 2016 TM02 Termination of appointment of Guy Anthony Mason as a secretary on 4 December 2015
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
30 Nov 2015 AD01 Registered office address changed from Addison Building Attwood Street Lye Stourbridge West Midlands DY9 8RU England to Addison Building Attwood Street, Lye Stourbridge West Midlands DY9 8RU on 30 November 2015
09 Sep 2015 AD01 Registered office address changed from 117 Station Road Old Hill Cradley Heath West Midlands B64 6PL to Addison Building Attwood Street Lye Stourbridge West Midlands DY9 8RU on 9 September 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Dec 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
07 Apr 2014 MR01 Registration of charge 014515850005
19 Dec 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
11 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Sep 2013 CC04 Statement of company's objects
11 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Sep 2013 AP01 Appointment of Mr Gary Walter Knight as a director
04 Sep 2013 TM01 Termination of appointment of Graham Mason as a director
23 Jan 2013 AR01 Annual return made up to 31 October 2012 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Aug 2012 TM01 Termination of appointment of Leslie Wallett as a director
19 Dec 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
19 Dec 2011 AD01 Registered office address changed from 117 Station Road Old Hill Warley West Midlands B64 6PL on 19 December 2011
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010