- Company Overview for DYNISMA LTD. (10923412)
- Filing history for DYNISMA LTD. (10923412)
- People for DYNISMA LTD. (10923412)
- Charges for DYNISMA LTD. (10923412)
- More for DYNISMA LTD. (10923412)
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
|
|
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
|