DYNAMIC VEHICLES NI LTD

7 Magheraboy Court, Portrush, BT56 8GW, Northern Ireland
StatusACTIVE
Company No.NI640222
CategoryPrivate Limited Company
Incorporated15 Aug 2016
Age7 years, 9 months, 15 days
JurisdictionNorthern Ireland

SUMMARY

DYNAMIC VEHICLES NI LTD is an active private limited company with number NI640222. It was incorporated 7 years, 9 months, 15 days ago, on 15 August 2016. The company address is 7 Magheraboy Court, Portrush, BT56 8GW, Northern Ireland.



Company Fillings

Change registered office address company with date old address new address

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-04

New address: 7 Magheraboy Court Portrush BT56 8GW

Old address: 17 Downhill Avenue Newtownabbey BT36 6TU Northern Ireland

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Hamilton

Termination date: 2017-08-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wendy Hamilton

Cessation date: 2017-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-22

Old address: 15 Archvale Avenue Newtonabbey BT36 6LP Northern Ireland

New address: 17 Downhill Avenue Newtownabbey BT36 6TU

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Potter

Notification date: 2017-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Potter

Appointment date: 2017-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Change account reference date company current extended

Date: 14 Aug 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 15 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETH WIGHTMAN REPRESENTS LTD

20A THE MALL,EALING,W5 2PJ

Number:05813427
Status:ACTIVE
Category:Private Limited Company

DECEBALUS BUILDINGS LTD

5A GOLDSWORTH ROAD,WOKING,GU21 6JY

Number:11628993
Status:ACTIVE
Category:Private Limited Company

GREEN ASH PARTNERS LIMITED

11 ALBEMARLE STREET,LONDON,W1S 4HH

Number:06891100
Status:ACTIVE
Category:Private Limited Company

RLH MANAGEMENT LIMITED

27 DEVONSHIRE TERRACE,LONDON,W2 3DP

Number:08130483
Status:ACTIVE
Category:Private Limited Company

STAR CONTRACTS LIMITED

SUITE 215 WATERHOUSE BUSINESS CENTRE,CHELMSFORD,CM1 2QE

Number:06472562
Status:ACTIVE
Category:Private Limited Company

THONGED.COM LTD

ARTHUR G MEAD LIMITED 4TH FLOOR, FITZROVIA HOUSE,LONDON,W1T 6QW

Number:11028390
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