DUNAMIS INFRASTRUCTURE SERVICES LIMITED
Company number 06327406
- Company Overview for DUNAMIS INFRASTRUCTURE SERVICES LIMITED (06327406)
- Filing history for DUNAMIS INFRASTRUCTURE SERVICES LIMITED (06327406)
- People for DUNAMIS INFRASTRUCTURE SERVICES LIMITED (06327406)
- Charges for DUNAMIS INFRASTRUCTURE SERVICES LIMITED (06327406)
- More for DUNAMIS INFRASTRUCTURE SERVICES LIMITED (06327406)
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) |
---|---|---|---|
07 Feb 2018 | AA01 | Current accounting period shortened from 30 April 2018 to 31 March 2018 | |
07 Feb 2018 | AD01 | Registered office address changed from Unit 3, the Wheelwrights Lower Green Higham Bury St. Edmunds Suffolk IP28 6NL to 2 Europa View Sheffield S9 1XH on 7 February 2018 | |
07 Nov 2017 | AA | Full accounts made up to 30 April 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
31 Aug 2016 | AA | Full accounts made up to 30 April 2016 | |
22 Aug 2016 | CH01 | Director's details changed for Mr Michael Anthony Long on 17 August 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
25 Apr 2016 | TM02 | Termination of appointment of Sally Elisabeth Boardman as a secretary on 30 March 2016 | |
25 Apr 2016 | TM01 | Termination of appointment of Wayne Jonathan Hayes as a director on 30 March 2016 | |
25 Apr 2016 | TM01 | Termination of appointment of Christopher James Mann as a director on 30 March 2016 | |
25 Apr 2016 | AP01 | Appointment of Mrs Sally Elisabeth Boardman as a director on 30 March 2016 | |
21 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
13 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 1 July 2015
|
|
12 Aug 2015 | CC04 | Statement of company's objects | |
12 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
03 Mar 2015 | AP03 | Appointment of Mrs Sally Elisabeth Boardman as a secretary on 1 March 2015 | |
03 Mar 2015 | TM02 | Termination of appointment of Fiona Margaret Wilson as a secretary on 1 March 2015 | |
28 Jan 2015 | AP01 | Appointment of Mr Stephen Victor Macbeth as a director on 20 January 2015 | |
28 Jan 2015 | AP01 | Appointment of Mr Michael Anthony Long as a director on 20 January 2015 | |
06 Jan 2015 | AD01 | Registered office address changed from 22-26 King Street Kings Lynn Norfolk PE30 1HJ to Unit 3, the Wheelwrights Lower Green Higham Bury St. Edmunds Suffolk IP28 6NL on 6 January 2015 | |
18 Sep 2014 | AP01 | Appointment of Mr Wayne Jonathan Hayes as a director on 17 September 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|