DYNAMIC MOTION DETECTION LIMITED - LUTTERWORTH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-08 View Report
Accounts. Accounts type total exemption full. 2023-09-28 View Report
Confirmation statement. Statement with no updates. 2022-12-28 View Report
Accounts. Accounts type total exemption full. 2022-06-24 View Report
Confirmation statement. Statement with no updates. 2022-01-05 View Report
Accounts. Accounts type total exemption full. 2021-05-25 View Report
Confirmation statement. Statement with no updates. 2021-01-04 View Report
Accounts. Accounts type total exemption full. 2020-08-21 View Report
Confirmation statement. Statement with no updates. 2020-01-08 View Report
Accounts. Accounts type total exemption full. 2019-08-23 View Report
Confirmation statement. Statement with updates. 2019-01-05 View Report
Officers. Officer name: Andrew Todd. Termination date: 2018-01-22. 2019-01-05 View Report
Persons with significant control. Cessation date: 2018-05-15. Psc name: Iain Spears. 2019-01-05 View Report
Accounts. Accounts type total exemption full. 2018-09-27 View Report
Incorporation. Memorandum articles. 2018-01-24 View Report
Resolution. Description: Resolutions. 2018-01-24 View Report
Officers. Appointment date: 2018-01-22. Officer name: Howell & Co (Leicester) Ltd. 2018-01-22 View Report
Officers. Officer name: Iain Spears. Termination date: 2017-11-23. 2018-01-19 View Report
Confirmation statement. Statement with no updates. 2018-01-08 View Report
Officers. Appointment date: 2017-11-23. Officer name: Teesside University. 2017-12-14 View Report
Accounts. Accounts type total exemption full. 2017-08-18 View Report
Confirmation statement. Statement with updates. 2017-01-05 View Report
Accounts. Accounts type total exemption small. 2016-08-26 View Report
Officers. Termination date: 2014-06-10. Officer name: Catherine Todd. 2016-01-28 View Report
Annual return. With made up date full list shareholders. 2016-01-11 View Report
Officers. Termination date: 2015-11-30. Officer name: Clifford Hardcastle. 2016-01-07 View Report
Officers. Officer name: Clifford Hardcastle. Termination date: 2015-11-30. 2016-01-07 View Report
Accounts. Accounts type total exemption small. 2015-09-25 View Report
Officers. Change date: 2015-04-15. Officer name: Professor Cliff Hardcastle. 2015-04-15 View Report
Annual return. With made up date full list shareholders. 2015-01-21 View Report
Accounts. Accounts type dormant. 2014-09-16 View Report
Officers. Officer name: Ian Hannah. 2014-06-24 View Report
Officers. Officer name: Ian Hannah. 2014-06-16 View Report
Officers. Officer name: Mrs Catherine Todd. 2014-06-13 View Report
Officers. Officer name: Catherine Todd. 2014-06-06 View Report
Annual return. With made up date full list shareholders. 2013-12-30 View Report
Accounts. Accounts type dormant. 2013-10-17 View Report
Annual return. With made up date full list shareholders. 2013-01-15 View Report
Officers. Officer name: Andrew Motley. 2013-01-15 View Report
Officers. Officer name: Professor Cliff Hardcastle. 2012-05-30 View Report
Officers. Officer name: Geoffrey Archer. 2012-05-30 View Report
Officers. Officer name: Andrew Todd. 2012-05-28 View Report
Officers. Officer name: Andrew Motley. 2012-05-28 View Report
Address. Change date: 2012-05-28. Old address: 7 Spencer Parade Northampton NN1 5AB England. 2012-05-28 View Report
Officers. Officer name: Dr Geoffrey Philip Archer. 2012-05-23 View Report
Officers. Officer name: Andrew Motley. 2012-05-23 View Report
Officers. Officer name: Iain Spears. Change date: 2012-03-01. 2012-05-23 View Report
Officers. Officer name: Iain Spears. 2012-05-23 View Report
Officers. Officer name: Mr Andrew Larmour Todd. 2012-05-23 View Report
Officers. Officer name: Mr Andrew Motley. 2012-05-23 View Report