Advanced company searchLink opens in new window

DYNAMIC RISK ASSOCIATES LTD

Company number 06225978

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)
02 Oct 2013 CH01 Director's details changed for Mr David Stephen Simms on 2 October 2013
20 May 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
02 May 2013 AA Total exemption small company accounts made up to 30 April 2013
25 Mar 2013 AD01 Registered office address changed from Unit 12 Narborough Wood Park, Desford Road Enderby Leicester LE19 4XT England on 25 March 2013
06 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
11 May 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
10 Jan 2012 AD01 Registered office address changed from 6 Frederick Street Wigston Leicestershire LE18 1PJ England on 10 January 2012
21 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
12 May 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
01 Mar 2011 AD01 Registered office address changed from 12 Glean Close Broughton Astley Leicester Leicestershire LE9 6WY England on 1 March 2011
04 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
10 May 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
10 May 2010 AD02 Register inspection address has been changed
10 May 2010 CH01 Director's details changed for David Stephen Simms on 1 October 2009
16 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
05 May 2009 363a Return made up to 25/04/09; full list of members
13 Feb 2009 AA Accounts for a dormant company made up to 30 April 2008
11 Nov 2008 287 Registered office changed on 11/11/2008 from 232 triton house hoylake road moreton cheshire CH46 6AD
11 Aug 2008 288b Appointment terminated secretary christopher bell
30 Apr 2008 363a Return made up to 25/04/08; full list of members
30 Apr 2008 287 Registered office changed on 30/04/2008 from 59 vyner road, wallasey wirral cheshire CH45 6TE
07 Mar 2008 288b Appointment terminated director jeannette webb
15 Jan 2008 288a New director appointed
15 Jan 2008 288a New director appointed
15 Jan 2008 288b Director resigned