DYNAMIC SECURITY & FIRE LTD
Status | ACTIVE |
Company No. | 08412253 |
Category | Private Limited Company |
Incorporated | 20 Feb 2013 |
Age | 11 years, 3 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 10 May 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 27 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Chute
Documents
Incorporation company
Date: 20 Feb 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
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 |
53 TIMBERBOTTOM,BOLTON,BL2 3DQ
Number: | 11674323 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 LEIGH ROAD,EASTLEIGH,SO50 9DQ
Number: | OC380361 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
Number: | IP031753 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
97 CHURCH END LANE,WICKFORD,SS11 7DN
Number: | 09299774 |
Status: | ACTIVE |
Category: | Private Limited Company |