Advanced company searchLink opens in new window

DYNAPAC UK LIMITED

Company number 10662985

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)
14 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with updates
28 Feb 2024 PSC01 Notification of Laurent Fayat as a person with significant control on 1 October 2017
28 Feb 2024 PSC01 Notification of Jean Claude Fayat as a person with significant control on 1 October 2017
27 Jun 2023 AA Accounts for a small company made up to 30 September 2022
19 Apr 2023 SH01 Statement of capital following an allotment of shares on 19 April 2023
  • GBP 1,700,000
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
11 May 2022 AA Accounts for a small company made up to 30 September 2021
14 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
28 Jul 2021 AA Accounts for a small company made up to 30 September 2020
09 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
09 Jul 2020 AA Accounts for a small company made up to 30 September 2019
09 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
13 Jan 2020 TM01 Termination of appointment of Armandus Matthyssen as a director on 13 January 2020
05 Jul 2019 AA Accounts for a small company made up to 30 September 2018
18 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
03 Jul 2018 AA Full accounts made up to 30 September 2017
01 May 2018 AD01 Registered office address changed from C/O Atlas Copco Limited Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7EA England to 9 Cottage Leap Rugby Warwickshire CV21 3XP on 1 May 2018
09 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
21 Aug 2017 TM01 Termination of appointment of Kevin George Prince as a director on 21 August 2017
09 Aug 2017 AA01 Current accounting period shortened from 31 December 2017 to 30 September 2017
12 Jul 2017 AP03 Appointment of Mr Jonathan Mark Beale as a secretary on 1 July 2017
12 Jul 2017 PSC05 Change of details for Squire Patton Boggs Directors Limited as a person with significant control on 31 March 2017
06 Apr 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 400,000
23 Mar 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
23 Mar 2017 AD01 Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to C/O Atlas Copco Limited Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7EA on 23 March 2017