Advanced company searchLink opens in new window

DYNASYSTEMS UK LTD

Company number 09378056

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)
12 Jan 2018 PSC02 Notification of Exsel Holdings Limited as a person with significant control on 4 December 2017
21 Jul 2017 AD02 Register inspection address has been changed from Unit 8 New Forest Enterprise Centre, Chapel Lane Totton Southampton SO40 9LA England to Tfl Management Services Ltd Office 4 Talina Centre Bagleys Lane London SW6 2BW
06 Jul 2017 CERTNM Company name changed defence security investments LIMITED\certificate issued on 06/07/17
  • CONNOT ‐ Change of name notice
19 Jun 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-26
19 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
16 Jun 2017 TM01 Termination of appointment of James Harry Marment as a director on 7 June 2017
16 Jun 2017 TM01 Termination of appointment of Mercedes Elisabeth Le Carpentier as a director on 7 June 2017
16 Jun 2017 TM01 Termination of appointment of Francis Le Carpentier as a director on 7 June 2017
16 Jun 2017 TM01 Termination of appointment of Maurice Raymond Dorrington as a director on 7 June 2017
16 Jun 2017 AP01 Appointment of Mr Paul Gaston as a director on 7 June 2017
04 Jun 2017 AD03 Register(s) moved to registered inspection location Unit 8 New Forest Enterprise Centre, Chapel Lane Totton Southampton SO40 9LA
04 Jun 2017 AD02 Register inspection address has been changed to Unit 8 New Forest Enterprise Centre, Chapel Lane Totton Southampton SO40 9LA
02 Jun 2017 SH01 Statement of capital following an allotment of shares on 2 June 2017
  • GBP 1
02 Jun 2017 AD01 Registered office address changed from Suite 203, Second Floor China House, 401 Edgware Road London NW2 6GY England to Streathers 44 Baker Street London W1U 7AL on 2 June 2017
09 May 2017 AA Accounts for a dormant company made up to 31 January 2017
16 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
07 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2017 AA Accounts for a dormant company made up to 31 January 2016
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
04 Apr 2016 AP01 Appointment of Miss Mercedes Le Carpentier as a director on 23 March 2016
04 Apr 2016 AP01 Appointment of Mr Francis Le Carpentier as a director on 23 March 2016
04 Apr 2016 AP01 Appointment of Mr James Marment as a director on 23 March 2016