- Company Overview for DYNAMIC GAS LIMITED (09717125)
- Filing history for DYNAMIC GAS LIMITED (09717125)
- People for DYNAMIC GAS LIMITED (09717125)
- More for DYNAMIC GAS LIMITED (09717125)
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) |
---|---|---|---|
29 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
01 Sep 2023 | AD01 | Registered office address changed from Unit 7 Riverside Mills Elland West Yorkshire HX5 0RY England to Unit 7, Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 1 September 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with no updates | |
31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with no updates | |
26 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with no updates | |
28 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
26 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
11 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with updates | |
15 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with updates | |
01 Feb 2019 | AA | Micro company accounts made up to 31 August 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 4 August 2018 with updates | |
19 Jan 2018 | AA | Micro company accounts made up to 31 August 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with updates | |
09 Aug 2017 | PSC04 | Change of details for Mr Oliver Richard Clifton King as a person with significant control on 3 August 2017 | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
24 May 2016 | SH01 |
Statement of capital following an allotment of shares on 13 May 2016
|
|
22 Jan 2016 | AD01 | Registered office address changed from 142 Brooke Street Brighouse West Yorkshire HD6 3DU England to Unit 7 Riverside Mills Elland West Yorkshire HX5 0RY on 22 January 2016 | |
04 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-04
|