DYNAMIC SOLUTIONS (INTERNATIONAL) LIMITED
Status | ACTIVE |
Company No. | 03962102 |
Category | Private Limited Company |
Incorporated | 31 Mar 2000 |
Age | 24 years, 27 days |
Jurisdiction | England Wales |
SUMMARY
DYNAMIC SOLUTIONS (INTERNATIONAL) LIMITED is an active private limited company with number 03962102. It was incorporated 24 years, 27 days ago, on 31 March 2000. The company address is Castle Hill House Castle Hill House, Windsor, SL4 1PD, Berkshire, England.
Company Fillings
Confirmation statement with updates
Date: 03 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 03 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 09 Feb 2023
Action Date: 08 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-08
Officer name: Mrs Tracy Anne Meachin Adams
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-08
New address: Castle Hill House 12 Castle Hill Windsor Berkshire SL4 1PD
Old address: Castle Hill House 12 Caslte Hill Windsor Berkshire SL4 1PD England
Documents
Change person director company with change date
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Huw Adams
Change date: 2023-02-08
Documents
Change person director company with change date
Date: 06 Feb 2023
Action Date: 24 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-24
Officer name: Mrs Tracy Anne Meachin Adams
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2023
Action Date: 03 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-03
Old address: Wessex House 22 Oxford Road Newbury Berkshire RG14 1PA England
New address: Castle Hill House 12 Caslte Hill Windsor Berkshire SL4 1PD
Documents
Change to a person with significant control
Date: 24 Oct 2022
Action Date: 17 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-17
Psc name: Mrs Tracy Meachin- Adams
Documents
Change person director company with change date
Date: 24 Oct 2022
Action Date: 24 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Huw Adams
Change date: 2022-10-24
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2022
Action Date: 24 Oct 2022
Category: Address
Type: AD01
Old address: Eastlands Ii London Road Basingstoke Hampshire RG21 4AW
New address: Wessex House 22 Oxford Road Newbury Berkshire RG14 1PA
Change date: 2022-10-24
Documents
Accounts with accounts type unaudited abridged
Date: 26 May 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 28 May 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 27 May 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 29 May 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 02 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 13 Mar 2019
Action Date: 28 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-28
Psc name: Mrs Tracy Meachin- Adams
Documents
Change person director company with change date
Date: 13 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-28
Officer name: Mr Huw Adams
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 03 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 29 Feb 2016
Action Date: 31 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Huw Adams
Appointment date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 27 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Certificate change of name company
Date: 24 Apr 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dynamic solutions (europe) LIMITED\certificate issued on 24/04/14
Documents
Change of name notice
Date: 24 Apr 2014
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 09 Apr 2014
Action Date: 09 Apr 2014
Category: Address
Type: AD01
Old address: Eastlands Ii London Road Basingstoke Hampshire RG21 4AW England
Change date: 2014-04-09
Documents
Accounts with accounts type total exemption small
Date: 28 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 09 Apr 2013
Action Date: 09 Apr 2013
Category: Address
Type: AD01
Old address: Eastlands Ii London Road Basingstoke Basingstoke Hampshire RG21 4AW Uk
Change date: 2013-04-09
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 27 Feb 2012
Action Date: 27 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-27
Officer name: Tracy Anne Meachin Adams
Documents
Change person secretary company with change date
Date: 27 Feb 2012
Action Date: 27 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-02-27
Officer name: Huw Adams
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 07 Apr 2011
Action Date: 07 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tracy Anne Meachin Adams
Change date: 2011-04-07
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2010
Action Date: 31 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 27 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 15 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/08; full list of members
Documents
Legacy
Date: 14 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 14/04/2008 from eastlands ii, london road basingstoke hampshire RG21 4AW
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 11 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/07; full list of members
Documents
Legacy
Date: 22 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 11 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 11/08/06 from: eastlands 2 london road basingstoke RG21 4AN
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 14 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/06; full list of members
Documents
Legacy
Date: 10 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/05; full list of members
Documents
Legacy
Date: 08 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 02 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 May 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 14 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 29 Nov 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 24 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/02; full list of members
Documents
Legacy
Date: 24 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 04/03/02 from: eastlands ii london road basingstoke hampshire RG21 4AW
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 13 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 07/02/02 from: iveson cottage ampney st. Peter cirencester gloucestershire GL7 5SH
Documents
Legacy
Date: 05 Dec 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/01 to 31/08/01
Documents
Legacy
Date: 15 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/01; full list of members
Documents
Certificate change of name company
Date: 24 May 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed frontstock LIMITED\certificate issued on 25/05/00
Documents
Legacy
Date: 23 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2000
Category: Address
Type: 287
Description: Registered office changed on 22/05/00 from: the britannia suite st james's buildings, 70 oxford street, manchester lancashire M1 6FR
Documents
Some Companies
45 QUEENSBRIDGE DRIVE,HERNE BAY,CT6 8HD
Number: | 10542349 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOVEREIGN HOUSE 15 TOWCESTER ROAD,MILTON KEYNES,MK19 6AN
Number: | 10812816 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARROTT SERVICES ACCOMMODATION LIMITED
1-3 DUDLEY STREET,GRIMSBY,DN31 2AW
Number: | 07784026 |
Status: | ACTIVE |
Category: | Private Limited Company |
PWR PROJECT MANAGEMENT LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11438240 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LANARK SQUARE,LONDON,E14 9RE
Number: | 06985268 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BEAMISH ROAD,POOLE,BH17 8SB
Number: | 11729553 |
Status: | ACTIVE |
Category: | Private Limited Company |