Advanced company searchLink opens in new window

DYNACLEAN SPRAYBOOTHS LIMITED

Company number 03435416

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
05 Dec 2023 AD01 Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY to Unit 4 Brook Road Industrial Estate Wimborne Dorset BH21 2BH on 5 December 2023
22 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
04 Oct 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
01 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
20 Oct 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
18 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
22 Oct 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
26 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
20 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
11 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
05 Nov 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
12 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
02 Nov 2017 CS01 Confirmation statement made on 28 September 2017 with updates
28 Sep 2017 PSC07 Cessation of Martin Brian Leslie Pragnell as a person with significant control on 14 June 2017
28 Sep 2017 PSC02 Notification of Dynaclean Holdings Limited as a person with significant control on 14 June 2017
28 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
29 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
29 Sep 2016 CH01 Director's details changed for Martin Brian Leslie Pragnell on 27 February 2016
31 Mar 2016 CH01 Director's details changed for Martin Brian Leslie Pragnell on 26 February 2016
21 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Nov 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 53
19 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
07 Nov 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 53