- Company Overview for DYNAMICAL SYSTEMS LTD (SC553370)
- Filing history for DYNAMICAL SYSTEMS LTD (SC553370)
- People for DYNAMICAL SYSTEMS LTD (SC553370)
- More for DYNAMICAL SYSTEMS LTD (SC553370)
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) |
---|---|---|---|
09 Jan 2025 | CS01 | Confirmation statement made on 24 December 2024 with no updates | |
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
|
|
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
|
|
28 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-28
|