Advanced company searchLink opens in new window

DYNAMIC TRAINING UK LIMITED

Company number 06374888

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)
30 Dec 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 90,002
21 Jul 2015 AUD Auditor's resignation
15 Jul 2015 AA Full accounts made up to 31 December 2014
07 Jan 2015 AD01 Registered office address changed from 173 York Road Hartlepool Cleveland TS26 9EQ England to 173 York Road Hartlepool on 7 January 2015
06 Jan 2015 AD01 Registered office address changed from Royal Middlehaven House 21 Gosford Street Middlesbrough TS2 1BB to 173 York Road Hartlepool on 6 January 2015
06 Jan 2015 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 90,002
30 Jul 2014 AA Full accounts made up to 31 December 2013
26 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 90,002
05 Jul 2013 AA Full accounts made up to 31 December 2012
29 Nov 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
16 Oct 2012 AA Full accounts made up to 31 December 2011
21 Feb 2012 AA01 Previous accounting period extended from 31 July 2011 to 31 December 2011
09 Nov 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
09 Nov 2011 TM02 Termination of appointment of Robert Turner as a secretary
20 May 2011 TM02 Termination of appointment of Victor Farlie as a secretary
20 May 2011 TM01 Termination of appointment of Robert Turner as a director
20 May 2011 TM01 Termination of appointment of Victor Farlie as a director
20 May 2011 TM01 Termination of appointment of Dominic Kemple as a director
20 May 2011 AP02 Appointment of Calder Holding B.V. as a director
20 May 2011 AP01 Appointment of Marcel Lekkerkerker as a director
20 May 2011 AD01 Registered office address changed from West House Kings Cross Road Halifax West Yorkshire HX1 1EB on 20 May 2011
09 Dec 2010 AA Total exemption small company accounts made up to 31 July 2010
26 Oct 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
22 Jan 2010 AA Total exemption small company accounts made up to 31 July 2009
13 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 1