Advanced company searchLink opens in new window

DYNAMIC YOUTH SUPPORT SERVICES LIMITED

Company number 08694776

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)
12 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
03 Oct 2023 CS01 Confirmation statement made on 18 September 2023 with updates
02 Oct 2023 SH01 Statement of capital following an allotment of shares on 18 September 2023
  • GBP 100
28 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
17 Nov 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
14 Oct 2022 CS01 Confirmation statement made on 14 October 2021 with updates
01 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
18 Oct 2021 PSC04 Change of details for Mr Steven Richard Robertson as a person with significant control on 14 October 2021
14 Oct 2021 PSC04 Change of details for Mr Steven Richard Robertson as a person with significant control on 14 October 2021
14 Oct 2021 TM01 Termination of appointment of Anna Eleanor Symonds as a director on 19 September 2021
14 Oct 2021 PSC01 Notification of Steven Richard Robertson as a person with significant control on 19 September 2021
14 Oct 2021 PSC07 Cessation of Anna Eleanor Symonds as a person with significant control on 19 September 2021
14 Oct 2021 CS01 Confirmation statement made on 18 September 2021 with updates
07 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
19 Nov 2020 CH01 Director's details changed for Steven Richard Robertson on 13 September 2020
18 Nov 2020 CH01 Director's details changed for Miss Louise Ann Brannon on 15 November 2020
18 Nov 2020 PSC04 Change of details for Ms Anna Eleanor Symonds as a person with significant control on 15 November 2020
18 Nov 2020 CH01 Director's details changed for Steven Richard Robertson on 15 November 2020
18 Nov 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
18 Nov 2020 AD01 Registered office address changed from 27 Moorlands Road Fishponds Bristol BS16 3LF to Northfield House Shurdington Road Bentham Cheltenham Gloucestershire GL51 4UA on 18 November 2020
18 Nov 2020 CH01 Director's details changed for Ms Anna Eleanor Symonds on 15 November 2020
18 Nov 2020 PSC04 Change of details for Ms Anna Eleanor Symonds as a person with significant control on 13 September 2020
18 Nov 2020 CH01 Director's details changed for Ms Anna Eleanor Symonds on 13 September 2020
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
18 Nov 2019 AP01 Appointment of Miss Louise Ann Brannon as a director on 31 October 2019