Advanced company searchLink opens in new window

DYNAMIC EPOWER HOLDINGS LIMITED

Company number 10662054

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)
22 May 2024 AA01 Previous accounting period extended from 31 August 2023 to 29 February 2024
14 Sep 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
18 May 2023 AA Total exemption full accounts made up to 31 August 2022
29 Sep 2022 AD01 Registered office address changed from 9 st Thomas Street London SE1 9RY to Letraset Building Wotton Road Ashford TN23 6LN on 29 September 2022
01 Sep 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
25 May 2022 AA Total exemption full accounts made up to 31 August 2021
03 Dec 2021 TM01 Termination of appointment of William John Andrews as a director on 2 December 2021
20 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with updates
20 Aug 2021 PSC02 Notification of Powering the Nation Holdings Limited as a person with significant control on 21 July 2021
20 Aug 2021 PSC07 Cessation of Hamilton March (Holdings) Limited as a person with significant control on 21 July 2021
26 May 2021 AA Total exemption full accounts made up to 31 August 2020
18 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with updates
18 Jan 2021 PSC07 Cessation of Charles William Clements as a person with significant control on 29 May 2020
18 Jan 2021 PSC07 Cessation of William John Andrews as a person with significant control on 29 May 2020
18 Jan 2021 PSC02 Notification of Hamilton March (Holdings) Limited as a person with significant control on 29 May 2020
10 Jan 2021 CS01 Confirmation statement made on 6 November 2020 with updates
28 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
05 Jun 2020 SH08 Change of share class name or designation
05 Jun 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 May 2020 TM01 Termination of appointment of Chris Kerr as a director on 1 December 2019
29 May 2020 PSC07 Cessation of Christopher James Kerr as a person with significant control on 1 December 2019
29 May 2020 AP01 Appointment of Mr Charlie Clements as a director on 29 May 2020
17 Dec 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
04 Apr 2019 MR01 Registration of charge 106620540001, created on 3 April 2019
06 Feb 2019 DISS40 Compulsory strike-off action has been discontinued