DYNAMIS SECURITY SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 06104658 |
Category | Private Limited Company |
Incorporated | 14 Feb 2007 |
Age | 17 years, 3 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
DYNAMIS SECURITY SOLUTIONS LIMITED is an active private limited company with number 06104658. It was incorporated 17 years, 3 months, 16 days ago, on 14 February 2007. The company address is 2 Exeter Close, Manchester, M12 4AW, England.
Company Fillings
Accounts with accounts type dormant
Date: 04 Mar 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2024
Action Date: 14 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-14
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 14 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-14
Documents
Accounts with accounts type dormant
Date: 23 Nov 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 14 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-14
Documents
Accounts with accounts type dormant
Date: 10 Nov 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Accounts with accounts type dormant
Date: 18 May 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 14 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-14
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Accounts with accounts type dormant
Date: 22 Nov 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Accounts with accounts type dormant
Date: 07 Nov 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Accounts with accounts type dormant
Date: 06 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
Documents
Accounts with accounts type dormant
Date: 13 Sep 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2016
Action Date: 18 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-18
Old address: Cariocca Business Park 2 Sawley Road Miles Platting Manchester M40 8BB
New address: 2 Exeter Close Manchester M12 4AW
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-14
Documents
Accounts with accounts type dormant
Date: 09 Dec 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Accounts with accounts type dormant
Date: 07 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 14 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-14
Documents
Accounts with accounts type dormant
Date: 13 Dec 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 14 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-14
Documents
Accounts with accounts type dormant
Date: 19 Dec 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2012
Action Date: 14 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-14
Documents
Change person secretary company with change date
Date: 22 Feb 2012
Action Date: 04 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Babajide Alafiatayo
Change date: 2012-01-04
Documents
Accounts with accounts type dormant
Date: 28 Sep 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 14 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-14
Documents
Change person director company with change date
Date: 22 Feb 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joel Esosa Igenoza
Change date: 2011-01-01
Documents
Change person secretary company with change date
Date: 22 Feb 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-01-01
Officer name: Babajide Alafiatayo
Documents
Change person director company with change date
Date: 22 Feb 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Babajide Alafiatayo
Change date: 2011-01-01
Documents
Accounts with accounts type dormant
Date: 16 Feb 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Change registered office address company with date old address
Date: 21 Jun 2010
Action Date: 21 Jun 2010
Category: Address
Type: AD01
Old address: Cariocca Business Park 2 Sawley Road Miles Platting Manchester M40 8BB
Change date: 2010-06-21
Documents
Change registered office address company with date old address
Date: 17 Jun 2010
Action Date: 17 Jun 2010
Category: Address
Type: AD01
Old address: Barnett House 53 Fountain Street Manchester Lancashire M2 2AN
Change date: 2010-06-17
Documents
Certificate change of name company
Date: 14 Jun 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dynamis enterprises LIMITED\certificate issued on 14/06/10
Documents
Change of name notice
Date: 14 Jun 2010
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2010
Action Date: 14 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-14
Documents
Change person director company with change date
Date: 16 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Babajide Alafiatayo
Documents
Change person director company with change date
Date: 16 Mar 2010
Action Date: 14 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joel Esosa Igenoza
Change date: 2010-02-14
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/09; full list of members
Documents
Legacy
Date: 10 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 10/02/2009 from st georges house 215-219 chester road manchester M15 4JE
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 11 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/2008 to 31/07/2008
Documents
Legacy
Date: 28 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/08; full list of members
Documents
Legacy
Date: 09 May 2008
Category: Capital
Type: 88(2)
Description: Ad 31/01/08\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed joel esosa igenoza
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed babjide alafiatayo
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288a
Description: Secretary appointed babajide alafiatayo
Documents
Gazette filings brought up to date
Date: 29 Jan 2008
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 25 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 25/01/08 from: 324 manchester road altrincham cheshire WA14 5NB
Documents
Legacy
Date: 23 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
3RD FLOOR,ALTRINCHAM,WA14 2DT
Number: | 02335813 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEREN WEN,AMLWCH,LL69 9YY
Number: | 07206271 |
Status: | ACTIVE |
Category: | Private Limited Company |
14C PRINCESS ROAD,LONDON,NW1 8JJ
Number: | 11372994 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 QUY COURT COLLIERS LANE,CAMBRIDGE,CB25 9AU
Number: | 11618958 |
Status: | ACTIVE |
Category: | Private Limited Company |
40A STATION ROAD,UPMINSTER,RM14 2TR
Number: | 06894997 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
15 HEOL PENTWYN,CARDIFF,CF14 7DD
Number: | 10114084 |
Status: | ACTIVE |
Category: | Private Limited Company |