Advanced company searchLink opens in new window

DYNAMIC EFFICIENCY LTD

Company number 11672274

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)
15 Jan 2025 CS01 Confirmation statement made on 11 January 2025 with updates
09 Aug 2024 AA Unaudited abridged accounts made up to 30 November 2023
11 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with updates
10 Feb 2023 AA Unaudited abridged accounts made up to 30 November 2022
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with updates
24 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with updates
24 May 2022 CERTNM Company name changed p & p bars LTD\certificate issued on 24/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-19
18 Feb 2022 AA Accounts for a dormant company made up to 30 November 2021
15 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
01 Nov 2021 PSC04 Change of details for Mr Patrick John Tucker as a person with significant control on 20 October 2021
01 Nov 2021 CH01 Director's details changed for Mr Patrick John Tucker on 20 October 2021
27 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
21 Jul 2021 AP01 Appointment of Mrs Hannah Lucy Lloyd as a director on 21 July 2021
12 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with updates
11 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
28 Jan 2020 CS01 Confirmation statement made on 11 November 2019 with updates
28 Jan 2020 PSC04 Change of details for Mr Patrick John Tucker as a person with significant control on 22 November 2018
28 Jan 2020 PSC07 Cessation of Philip William Blackmore as a person with significant control on 22 November 2018
22 Nov 2018 TM01 Termination of appointment of Philip William Blackmore as a director on 22 November 2018
22 Nov 2018 CH01 Director's details changed for Mr Patrick John Tucker on 21 November 2018
22 Nov 2018 CH01 Director's details changed for Mr Philip William Blackmore on 21 November 2018
22 Nov 2018 PSC04 Change of details for Mr Patrick John Tucker as a person with significant control on 21 November 2018
22 Nov 2018 PSC04 Change of details for Mr Philip William Blackmore as a person with significant control on 21 November 2018
12 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-11-12
  • GBP 2