- Company Overview for DYNAMIC RISK ASSOCIATES LTD (06225978)
- Filing history for DYNAMIC RISK ASSOCIATES LTD (06225978)
- People for DYNAMIC RISK ASSOCIATES LTD (06225978)
- More for DYNAMIC RISK ASSOCIATES LTD (06225978)
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 |