Advanced company searchLink opens in new window

DYNAMIC TECHNOLOGY SERVICES LIMITED

Company number 05324451

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)
17 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2014 DS01 Application to strike the company off the register
18 Feb 2014 AA Accounts made up to 31 January 2014
07 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
12 Aug 2013 AA Accounts made up to 31 January 2013
07 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
26 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
07 Feb 2012 TM01 Termination of appointment of Dean Sparrow as a director on 1 February 2012
07 Feb 2012 TM01 Termination of appointment of Eduard Curtis Sparkes as a director on 1 February 2012
11 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
02 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
06 Jan 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
13 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
13 Jan 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
12 Jan 2010 CH03 Secretary's details changed for Stacy Caroline Beddoe on 2 October 2009
18 Sep 2009 AA Total exemption small company accounts made up to 31 January 2009
23 Mar 2009 288c Director's change of particulars / eduard sparkes / 17/03/2009
09 Feb 2009 363a Return made up to 05/01/09; no change of members
07 Feb 2009 AA Total exemption full accounts made up to 31 January 2008
04 Dec 2008 363a Return made up to 05/01/08; no change of members
18 Jun 2008 287 Registered office changed on 18/06/2008 from j and r business services LTD 2ND floor connies house rhymney river bridge road cardiff CF23 9AF
11 Mar 2008 287 Registered office changed on 11/03/2008 from susan lewis stephen green accountants 106A commercial street pontymister risca gwent NP11 6EE
18 Sep 2007 395 Particulars of mortgage/charge
13 Jul 2007 288a New director appointed