DYNAMIC SOLUTIONS (INTERNATIONAL) LIMITED

Castle Hill House Castle Hill House, Windsor, SL4 1PD, Berkshire, England
StatusACTIVE
Company No.03962102
CategoryPrivate Limited Company
Incorporated31 Mar 2000
Age24 years, 27 days
JurisdictionEngland 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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 May 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 May 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 24 Apr 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Nov 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/02; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Dec 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/01 to 31/08/01

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 31 Mar 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DH CHEF LIMITED

45 QUEENSBRIDGE DRIVE,HERNE BAY,CT6 8HD

Number:10542349
Status:ACTIVE
Category:Private Limited Company

LPB HOLDINGS LTD

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

REGEFIELD UK LIMITED

7 LANARK SQUARE,LONDON,E14 9RE

Number:06985268
Status:ACTIVE
Category:Private Limited Company

THE VAPE CARTMAN LTD

9 BEAMISH ROAD,POOLE,BH17 8SB

Number:11729553
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source