Advanced company searchLink opens in new window

DYNAMIC DENTAL LABORATORY LIMITED

Company number 11799214

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)
26 Mar 2024 CH01 Director's details changed for Mr John Wibberley on 26 March 2024
26 Mar 2024 PSC04 Change of details for Mr John Wibberley as a person with significant control on 26 March 2024
06 Mar 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Dec 2022 PSC04 Change of details for Margaret Banatyne as a person with significant control on 2 November 2022
01 Dec 2022 PSC04 Change of details for Mr John Wibberley as a person with significant control on 1 March 2022
01 Dec 2022 CH01 Director's details changed for Ms Margaret Bannatyne on 21 September 2019
10 Nov 2022 PSC04 Change of details for Mr John Wibberley as a person with significant control on 2 November 2022
10 Nov 2022 CH01 Director's details changed for Ms Margaret Bannatyne on 2 November 2022
10 Nov 2022 CH01 Director's details changed for Mr John Wibberley on 2 November 2022
10 Nov 2022 AD01 Registered office address changed from St George's House 215-219 Chester Road Manchester Greater Manchester M15 4JE England to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 10 November 2022
13 Apr 2022 CERTNM Company name changed jw dental services LIMITED\certificate issued on 13/04/22
  • RES15 ‐ Change company name resolution on 2022-03-17
13 Apr 2022 NM06 Change of name with request to seek comments from relevant body
13 Apr 2022 CONNOT Change of name notice
24 Mar 2022 AD01 Registered office address changed from The Coach House Chester Road Warrington Cheshire WA4 5LR England to St George's House 215-219 Chester Road Manchester Greater Manchester M15 4JE on 24 March 2022
15 Mar 2022 CH01 Director's details changed for Ms Margaret Bannatyne on 7 March 2022
15 Mar 2022 PSC04 Change of details for Mr John Wibberley as a person with significant control on 7 March 2022
15 Mar 2022 CH01 Director's details changed for Mr John Wibberley on 7 March 2022
08 Mar 2022 CS01 Confirmation statement made on 30 January 2022 with updates
10 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
16 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
08 Feb 2021 PSC04 Change of details for Mr John Wibberley as a person with significant control on 8 February 2021
27 Jan 2021 AA Total exemption full accounts made up to 31 March 2020