Advanced company searchLink opens in new window

DYNAMIC ELECTRICAL ENGINEERING LTD

Company number 11004886

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)
10 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with no updates
10 Jun 2024 PSC04 Change of details for Mr Michael Philip Brownbill as a person with significant control on 11 June 2023
12 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
12 Jun 2023 PSC04 Change of details for Mr Michael Philip Brownbill as a person with significant control on 11 June 2022
16 May 2023 AA Total exemption full accounts made up to 31 October 2022
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
07 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
14 Feb 2022 AAMD Amended total exemption full accounts made up to 31 October 2020
05 Nov 2021 AD01 Registered office address changed from 161 Preston Road Lytham St. Annes Lancashire FY8 5AY England to The Old Court House Clark Street Morecambe LA4 5HR on 5 November 2021
21 Oct 2021 AA Micro company accounts made up to 31 October 2020
11 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates
17 Jul 2020 AA Micro company accounts made up to 31 October 2019
12 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
03 Jul 2019 AA Micro company accounts made up to 31 October 2018
12 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
10 Jun 2019 SH01 Statement of capital following an allotment of shares on 10 June 2019
  • GBP 6
10 Jun 2019 AD01 Registered office address changed from 36 Low Road Middleton Morecambe LA3 3LG United Kingdom to 161 Preston Road Lytham St. Annes Lancashire FY8 5AY on 10 June 2019
27 May 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
21 Oct 2018 PSC01 Notification of Michael Philip Brownbill as a person with significant control on 21 October 2018
13 May 2018 AP01 Appointment of Mr Michael Philip Brownbill as a director on 1 May 2018
20 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with updates
26 Jan 2018 PSC07 Cessation of Peter Valaitis as a person with significant control on 10 October 2017
10 Oct 2017 TM01 Termination of appointment of Peter Valaitis as a director on 10 October 2017
10 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-10
  • GBP 1