Advanced company searchLink opens in new window

DYNAMIC SPRINGS UK LIMITED

Company number 07867530

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)
01 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
13 Nov 2023 AA Micro company accounts made up to 31 December 2022
19 Dec 2022 AD01 Registered office address changed from Bower Hill Industrial Estate Bower Hill Epping Essex CM16 7AQ to Bower Hill Industrial Estate Bower Hill Epping Essex CM16 7BN on 19 December 2022
01 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 31 December 2021
07 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
27 Oct 2021 AA Micro company accounts made up to 31 December 2020
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
01 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
02 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
03 Oct 2019 AA Micro company accounts made up to 31 December 2018
03 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
06 Apr 2018 AA Micro company accounts made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
02 Oct 2017 AA Micro company accounts made up to 31 December 2016
05 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
01 Mar 2016 AD03 Register(s) moved to registered inspection location 29/30 Fitzroy Square London W1T 6LQ
29 Jan 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
07 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
16 Dec 2014 CH01 Director's details changed for Mr Nicholas Desmond Goss on 30 November 2014
28 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Jan 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
20 Jan 2014 AD02 Register inspection address has been changed