Advanced company searchLink opens in new window

WANSBECK DYNAMIC LTD

Company number 09112213

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)
22 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with updates
20 Feb 2020 AA Micro company accounts made up to 31 July 2019
05 Dec 2019 AD01 Registered office address changed from 127 Maybank Avenue Wembley HA0 2TQ United Kingdom to 49 Hughes Road Hayes UB3 3AP on 5 December 2019
05 Dec 2019 PSC01 Notification of Randeep Kaur as a person with significant control on 14 November 2019
05 Dec 2019 PSC07 Cessation of Michael Davis as a person with significant control on 14 November 2019
05 Dec 2019 AP01 Appointment of Mr Randeep Kaur as a director on 14 November 2019
05 Dec 2019 TM01 Termination of appointment of Michael Davis as a director on 14 November 2019
12 Aug 2019 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 127 Maybank Avenue Wembley HA0 2TQ on 12 August 2019
12 Aug 2019 PSC01 Notification of Michael Davis as a person with significant control on 11 July 2019
12 Aug 2019 PSC07 Cessation of Terry Dunne as a person with significant control on 11 July 2019
12 Aug 2019 AP01 Appointment of Mr Michael Davis as a director on 11 July 2019
12 Aug 2019 TM01 Termination of appointment of Terry Dunne as a director on 11 July 2019
21 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
15 Feb 2019 AA Micro company accounts made up to 31 July 2018
09 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with updates
23 Apr 2018 AA Micro company accounts made up to 31 July 2017
09 Mar 2018 AD01 Registered office address changed from 19 Spencer Road Luton LU3 1JT England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 9 March 2018
09 Mar 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
09 Mar 2018 PSC07 Cessation of Alam Hussain as a person with significant control on 20 February 2018
09 Mar 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
09 Mar 2018 TM01 Termination of appointment of Alam Hussain as a director on 20 February 2018
01 Aug 2017 TM01 Termination of appointment of Terence Dunne as a director on 18 July 2017
31 Jul 2017 AP01 Appointment of Mr Alam Hussain as a director on 18 July 2017
31 Jul 2017 PSC01 Notification of Alam Hussain as a person with significant control on 18 July 2017
31 Jul 2017 PSC07 Cessation of Terence Dunne as a person with significant control on 18 July 2017