Advanced company searchLink opens in new window

DYNAMIC SHOULDER CONDITIONING LTD

Company number 11022314

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)
05 Nov 2024 CS01 Confirmation statement made on 5 November 2024 with updates
05 Nov 2024 CS01 Confirmation statement made on 18 October 2024 with updates
11 Mar 2024 AA Micro company accounts made up to 31 October 2023
23 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with updates
03 May 2023 AA Micro company accounts made up to 31 October 2022
18 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with updates
05 Apr 2022 AA Micro company accounts made up to 31 October 2021
17 Mar 2022 PSC04 Change of details for Mr Timothy John Stevenson as a person with significant control on 13 April 2018
17 Mar 2022 PSC01 Notification of Karen Stevenson as a person with significant control on 19 October 2017
18 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with updates
23 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-20
25 Feb 2021 AA Micro company accounts made up to 31 October 2020
27 Nov 2020 CS01 Confirmation statement made on 18 October 2020 with updates
29 Sep 2020 AD01 Registered office address changed from 4 Edison Village Highfields Science Park Nottingham NG7 2RF United Kingdom to 35 Edison Way Nottingham Nottinghamshire NG5 7NE on 29 September 2020
19 Feb 2020 AA Total exemption full accounts made up to 31 October 2019
24 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
21 Feb 2019 AA Total exemption full accounts made up to 31 October 2018
19 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with updates
13 Apr 2018 AP01 Appointment of Mrs Karen Stevenson as a director on 1 April 2018
12 Apr 2018 SH01 Statement of capital following an allotment of shares on 1 April 2018
  • GBP 2
19 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-10-19
  • GBP 1