Advanced company searchLink opens in new window

DYNAMICAL SYSTEMS LTD

Company number SC553370

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 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
09 Jan 2024 CS01 Confirmation statement made on 24 December 2023 with no updates
28 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
09 Jan 2023 CS01 Confirmation statement made on 24 December 2022 with no updates
23 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
07 Jan 2022 CS01 Confirmation statement made on 24 December 2021 with no updates
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 Jan 2021 CS01 Confirmation statement made on 24 December 2020 with no updates
19 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
23 Jan 2020 CH01 Director's details changed for Mr Sripad Gopala on 23 January 2020
23 Jan 2020 PSC04 Change of details for Mr Sripad Gopala as a person with significant control on 23 January 2020
07 Jan 2020 CS01 Confirmation statement made on 24 December 2019 with no updates
10 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 Dec 2018 CS01 Confirmation statement made on 24 December 2018 with no updates
10 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Jan 2018 CS01 Confirmation statement made on 27 December 2017 with updates
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 20 August 2017
  • GBP 1
17 Oct 2017 PSC04 Change of details for Mr Sripad Gopala as a person with significant control on 20 August 2017
17 Oct 2017 PSC01 Notification of Innes Ian Cree Auchterlonie as a person with significant control on 20 August 2017
17 Oct 2017 AP01 Appointment of Mr Innes Iain Cree Auchterlonie as a director on 20 August 2017
17 Oct 2017 AD01 Registered office address changed from 34 Forestside Road, Banchory Kincardineshire AB31 5ZH Scotland to 4 Charlotte Street Fraserburgh AB43 9JE on 17 October 2017
17 Oct 2017 SH01 Statement of capital following an allotment of shares on 20 August 2017
  • GBP 1
28 Dec 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-12-28
  • GBP 1