DYNAMIC SECURITY & FIRE LTD

5 Poppy Corner 5 Poppy Corner, Bracknell, RG42 5AG, England
StatusACTIVE
Company No.08412253
CategoryPrivate Limited Company
Incorporated20 Feb 2013
Age11 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

DYNAMIC SECURITY & FIRE LTD is an active private limited company with number 08412253. It was incorporated 11 years, 3 months, 11 days ago, on 20 February 2013. The company address is 5 Poppy Corner 5 Poppy Corner, Bracknell, RG42 5AG, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2021

Action Date: 20 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-20

Officer name: Mr Matthew Richard Chute

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2019

Action Date: 05 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Richard Chute

Change date: 2019-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Charles Chute

Termination date: 2019-11-05

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2019

Action Date: 05 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-05

Psc name: Thomas Charles Chute

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Address

Type: AD01

New address: 5 Poppy Corner Warfield Bracknell RG42 5AG

Change date: 2018-03-29

Old address: 5 Poppy Corner Poppy Corner Warfield Bracknell RG42 5AG England

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Charles Chute

Notification date: 2018-02-20

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Richard Chute

Change date: 2018-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-08

New address: 5 Poppy Corner Poppy Corner Warfield Bracknell RG42 5AG

Old address: 80 Commercial End Swaffham Bulbeck Cambridge CB25 0NE

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Gazette filings brought up to date

Date: 10 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2017

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Address

Type: AD01

New address: 80 Commercial End Swaffham Bulbeck Cambridge CB25 0NE

Change date: 2017-02-16

Old address: Suite a 3 King Street Castle Hedingham Halstead Essex CO9 3ER

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-17

Officer name: Mr Matthew Chute

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Chute

Change date: 2015-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Chute

Documents

View document PDF

Incorporation company

Date: 20 Feb 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ASF VI REAL ESTATE L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL013651
Status:ACTIVE
Category:Limited Partnership

CHEEKY RECYCLES COMMUNITY INTEREST COMPANY

UNIT 3 JOHN JOYCE BUILDING,GATESHEAD,NE8 3AH

Number:08705799
Status:ACTIVE
Category:Community Interest Company

D2 CONSULTANTS LTD

53 TIMBERBOTTOM,BOLTON,BL2 3DQ

Number:11674323
Status:ACTIVE
Category:Private Limited Company

EASTON STABLES LLP

89 LEIGH ROAD,EASTLEIGH,SO50 9DQ

Number:OC380361
Status:ACTIVE
Category:Limited Liability Partnership
Number:IP031753
Status:ACTIVE
Category:Industrial and Provident Society

TENDERIL IT LIMITED

97 CHURCH END LANE,WICKFORD,SS11 7DN

Number:09299774
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