AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 5th, October 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, May 2018
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Fri, 18th Mar 2016. New Address: 2 Exeter Close Manchester M12 4AW. Previous address: Cariocca Business Park 2 Sawley Road Miles Platting Manchester M40 8BB
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 16th Feb 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 1st Mar 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 16th Feb 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 24th Feb 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 16th Feb 2014 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 16th Feb 2013 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 16th Feb 2012 with full list of members
filed on: 22nd, February 2012
| annual return
|
Free Download
(3 pages)
|
CH03 |
On Wed, 4th Jan 2012 secretary's details were changed
filed on: 22nd, February 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 28th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 16th Feb 2011 with full list of members
filed on: 22nd, February 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sat, 1st Jan 2011 director's details were changed
filed on: 22nd, February 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Jan 2011 director's details were changed
filed on: 22nd, February 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sat, 1st Jan 2011 secretary's details were changed
filed on: 22nd, February 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 14th, February 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 21st Jun 2010. Old Address: Cariocca Business Park 2 Sawley Road Miles Platting Manchester M40 8BB
filed on: 21st, June 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 18th Jun 2010. Old Address: Barnett House 53 Fountain Street Manchester Lancashire M2 2AN
filed on: 18th, June 2010
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 14th, June 2010
| change of name
|
Free Download
(1 page)
|
CERTNM |
Company name changed dynamis security solutions LIMITEDcertificate issued on 14/06/10
filed on: 14th, June 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Mon, 7th Jun 2010 to change company name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 29th, March 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 16th Feb 2010 with full list of members
filed on: 17th, March 2010
| annual return
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, April 2009
| mortgage
|
Free Download
(4 pages)
|
363a |
Annual return up to Wed, 25th Feb 2009 with shareholders record
filed on: 25th, February 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 10/02/2009 from st georges house 215-219 chester road manchester M15 4JE
filed on: 10th, February 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 4th, December 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to Fri, 7th Mar 2008 with shareholders record
filed on: 7th, March 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On Wed, 27th Feb 2008 Secretary appointed
filed on: 27th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 27th Feb 2008 Appointment terminated secretary
filed on: 27th, February 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/01/08 from: 324 manchester road west timperley altrincham cheshire WA14 5NB
filed on: 25th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/01/08 from: 324 manchester road west timperley altrincham cheshire WA14 5NB
filed on: 25th, January 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2007
filed on: 22nd, November 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2007
filed on: 22nd, November 2007
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 28/02/07 to 31/07/07
filed on: 28th, April 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/07 to 31/07/07
filed on: 28th, April 2007
| accounts
|
Free Download
(1 page)
|
363s |
Annual return up to Tue, 17th Apr 2007 with shareholders record
filed on: 17th, April 2007
| annual return
|
Free Download
(7 pages)
|
363(288) |
Tue, 17th Apr 2007 Annual return (Director's particulars changed)
annual return
|
|
363s |
Annual return up to Tue, 17th Apr 2007 with shareholders record
filed on: 17th, April 2007
| annual return
|
Free Download
(7 pages)
|
363(288) |
Tue, 17th Apr 2007 Annual return (Director's particulars changed)
annual return
|
|
88(2)R |
Alloted 999 shares on Tue, 28th Feb 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 8th, March 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on Tue, 28th Feb 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 8th, March 2006
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2006
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2006
| incorporation
|
Free Download
(20 pages)
|