Advanced company searchLink opens in new window

DYNISMA LTD.

Company number 10923412

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)
03 Sep 2024 MR01 Registration of charge 109234120003, created on 23 August 2024
27 Aug 2024 CH01 Director's details changed for Mr Paul Alan Jelley on 27 August 2024
27 Aug 2024 CH01 Director's details changed for Mr Ashley William Hawker Warne on 27 August 2024
27 Aug 2024 CH01 Director's details changed for Mr Clint Anthony Wilson on 27 August 2024
27 Aug 2024 CH01 Director's details changed for Mr Jason Anthony Baker on 27 August 2024
27 Aug 2024 CH01 Director's details changed for Mr Richard John Cook on 27 August 2024
27 Aug 2024 AD01 Registered office address changed from C/O Dynisma Manufacturing Centre Redwood Farm Barrow Gurney Bristol BS48 3RE United Kingdom to Dynisma Technology Campus Redwood Farm Barrow Gurney Bristol BS48 3RE on 27 August 2024
27 Aug 2024 PSC04 Change of details for Mr Ashley William Hawker Warne as a person with significant control on 27 August 2024
19 Aug 2024 CS01 Confirmation statement made on 17 August 2024 with updates
03 Jul 2024 SH01 Statement of capital following an allotment of shares on 25 June 2024
  • GBP 164.83
08 Dec 2023 MR04 Satisfaction of charge 109234120001 in full
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with updates
01 Aug 2023 CH01 Director's details changed for Mr Paul Alan Jelley on 31 July 2023
01 Aug 2023 CH01 Director's details changed for Mr Paul Alan Jelley on 31 July 2023
21 Apr 2023 AD01 Registered office address changed from C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW United Kingdom to C/O Dynisma Manufacturing Centre Redwood Farm Barrow Gurney Bristol BS48 3RE on 21 April 2023
21 Mar 2023 MR04 Satisfaction of charge 109234120002 in full
24 Aug 2022 AA01 Current accounting period extended from 31 August 2022 to 31 December 2022
18 Aug 2022 CH01 Director's details changed for Paul Alan Jelley on 15 August 2022
17 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with updates
17 Aug 2022 CH01 Director's details changed for Mr Ashley William Hawker Warne on 21 December 2021
17 Aug 2022 PSC04 Change of details for Mr Ashley William Hawker Warne as a person with significant control on 21 December 2021
08 Aug 2022 TM01 Termination of appointment of John Paul Dean as a director on 31 July 2022
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
31 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association