DYNAMIC INTEGRATED SERVICES LTD
Status | ACTIVE |
Company No. | 09845865 |
Category | Private Limited Company |
Incorporated | 28 Oct 2015 |
Age | 8 years, 7 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
DYNAMIC INTEGRATED SERVICES LTD is an active private limited company with number 09845865. It was incorporated 8 years, 7 months, 4 days ago, on 28 October 2015. The company address is 3 Clousden Grange 3 Clousden Grange, Newcastle Upon Tyne, NE12 7YW, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 15 Feb 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 25 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-25
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2022
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-25
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 25 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-25
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2019
Action Date: 23 Oct 2019
Category: Address
Type: AD01
Old address: 3 Clousden Grange Newcastle upon Tyne NE12 7YW United Kingdom
Change date: 2019-10-23
New address: 3 Clousden Grange Forest Hall Newcastle upon Tyne NE12 7YW
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2019
Action Date: 23 Oct 2019
Category: Address
Type: AD01
Old address: 2 Alnham Court Newcastle upon Tyne NE3 2JT United Kingdom
Change date: 2019-10-23
New address: 3 Clousden Grange Newcastle upon Tyne NE12 7YW
Documents
Change person director company with change date
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-22
Officer name: Victor Emmanuel Akhigbe
Documents
Change person director company with change date
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-22
Officer name: Ms Olanike Akhigbe
Documents
Change to a person with significant control
Date: 22 Oct 2019
Action Date: 12 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Victor Emmanuel Akhigbe
Change date: 2019-09-12
Documents
Change to a person with significant control
Date: 22 Oct 2019
Action Date: 12 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-12
Psc name: Ms Olanike Akhigbe
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2018
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Gazette filings brought up to date
Date: 11 Feb 2017
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2017
Action Date: 10 Feb 2017
Category: Address
Type: AD01
Old address: 27 Valley House Crossbrook Street Cheshunt Waltham Cross EN8 8JB United Kingdom
Change date: 2017-02-10
New address: 2 Alnham Court Newcastle upon Tyne NE3 2JT
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Appoint person director company with name date
Date: 09 Feb 2017
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Olanike Akhigbe
Appointment date: 2016-11-01
Documents
Some Companies
28 BEECH AVENUE,CHEADLE,SK8 4LS
Number: | 08121320 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 TYLDESLEY ROAD,BLACKPOOL,FY1 5DF
Number: | 07762457 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ASTON ROAD,DUDLEY,DY2 8XR
Number: | 10958117 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAMPION DESIGN AND ENGINEERING LIMITED
33 ISSIGONIS HOUSE,ACTON,W3 7UN
Number: | 11347709 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN
Number: | 05426997 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHEPPERTON COURT RESIDENTS COMPANY LIMITED
ASH HOUSE,ASHTEAD,KT21 2HA
Number: | 02717541 |
Status: | ACTIVE |
Category: | Private Limited Company |