Advanced company searchLink opens in new window

DYNAMIC QS LTD.

Company number 07867892

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)
01 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2024 DS01 Application to strike the company off the register
20 Jun 2024 AA Micro company accounts made up to 31 March 2024
05 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
31 Oct 2023 AD01 Registered office address changed from Cumberland House Grosvenor Square Southampton Hampshire SO15 2BG England to Enterprise House Ocean Village Southampton Hampshire SO14 3XB on 31 October 2023
27 Jul 2023 AA Micro company accounts made up to 31 March 2023
05 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
12 Oct 2022 AA Micro company accounts made up to 31 March 2022
10 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with updates
05 Oct 2021 AA Micro company accounts made up to 31 March 2021
11 Aug 2021 CH01 Director's details changed for Mr Nigel Grace on 5 August 2021
03 Mar 2021 CH01 Director's details changed for Mr Nigel Grace on 3 March 2021
22 Feb 2021 SH02 Sub-division of shares on 9 December 2020
22 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised share capital of the company be restructured so that the company's issued shares be sub divided 09/12/2020
  • RES12 ‐ Resolution of varying share rights or name
21 Feb 2021 SH08 Change of share class name or designation
06 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
23 Oct 2020 AD01 Registered office address changed from 47 Broomhill Way Boyatt Wood Eastleigh Hampshire SO50 4RL to Cumberland House Grosvenor Square Southampton Hampshire SO15 2BG on 23 October 2020
27 Aug 2020 AA Micro company accounts made up to 31 March 2020
01 May 2020 AP01 Appointment of Mr Nigel Grace as a director on 1 May 2020
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
10 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
23 Aug 2018 AA Micro company accounts made up to 31 March 2018
05 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates