Advanced company searchLink opens in new window

DYNAMIC SOLUTIONS INCORPORATION LTD

Company number 06123879

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)
20 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
13 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
28 Nov 2022 AA Micro company accounts made up to 28 February 2022
06 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
01 Dec 2021 AA Micro company accounts made up to 28 February 2021
01 Jun 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
28 Feb 2021 AA Micro company accounts made up to 29 February 2020
04 Apr 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
30 Nov 2019 AA Micro company accounts made up to 28 February 2019
15 May 2019 DISS40 Compulsory strike-off action has been discontinued
14 May 2019 GAZ1 First Gazette notice for compulsory strike-off
13 May 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
28 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 28 February 2017
21 Apr 2017 CS01 Confirmation statement made on 22 February 2017 with updates
10 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2017 AA Total exemption small company accounts made up to 29 February 2016
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2016 AP01 Appointment of Mr Satbir Singh as a director on 1 June 2016
19 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2016 CH01 Director's details changed for Mr Pushkin Sawhney on 1 January 2016