DYNASYSTEMS UK LTD - LONDON


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

Description Filing date
Accounts. Accounts type total exemption full. 2024-01-30 View Report
Confirmation statement. Statement with no updates. 2023-08-11 View Report
Accounts. Accounts type total exemption full. 2023-01-06 View Report
Capital. Second filing capital allotment shares. 2022-10-26 View Report
Confirmation statement. Statement with no updates. 2022-08-11 View Report
Officers. Officer name: Edward Harry James Reynolds. Appointment date: 2022-06-23. 2022-06-23 View Report
Officers. Appointment date: 2022-06-23. Officer name: Mr Philippe Alexandre Le Carpentier. 2022-06-23 View Report
Officers. Officer name: Mr Peter Tragoulias. Appointment date: 2022-06-23. 2022-06-23 View Report
Accounts. Accounts type micro entity. 2022-01-31 View Report
Confirmation statement. Statement with no updates. 2021-08-17 View Report
Accounts. Accounts type micro entity. 2021-04-12 View Report
Confirmation statement. Statement with updates. 2020-08-10 View Report
Capital. Capital allotment shares. 2020-08-10 View Report
Confirmation statement. Statement with no updates. 2020-06-10 View Report
Accounts. Accounts type micro entity. 2020-01-31 View Report
Confirmation statement. Statement with no updates. 2019-06-18 View Report
Persons with significant control. Notification date: 2019-06-11. Psc name: Paul Gaston. 2019-06-18 View Report
Accounts. Change account reference date company current extended. 2018-11-20 View Report
Accounts. Accounts type dormant. 2018-11-20 View Report
Officers. Officer name: Michael Moloney. Appointment date: 2018-10-01. 2018-10-01 View Report
Confirmation statement. Statement with updates. 2018-06-18 View Report
Persons with significant control. Change date: 2018-06-06. Psc name: Exsel Holdings Limited. 2018-06-18 View Report
Persons with significant control. Cessation date: 2017-12-04. Psc name: Voyager Holding Group Limited. 2018-01-12 View Report
Confirmation statement. Statement with updates. 2018-01-12 View Report
Persons with significant control. Notification date: 2017-12-04. Psc name: Exsel Holdings Limited. 2018-01-12 View Report
Address. Old address: Unit 8 New Forest Enterprise Centre, Chapel Lane Totton Southampton SO40 9LA England. New address: Tfl Management Services Ltd Office 4 Talina Centre Bagleys Lane London SW6 2BW. 2017-07-21 View Report
Change of name. Description: Company name changed defence security investments LIMITED\certificate issued on 06/07/17. 2017-07-06 View Report
Resolution. Description: Resolutions. 2017-06-19 View Report
Confirmation statement. Statement with updates. 2017-06-19 View Report
Officers. Officer name: James Harry Marment. Termination date: 2017-06-07. 2017-06-16 View Report
Officers. Termination date: 2017-06-07. Officer name: Mercedes Elisabeth Le Carpentier. 2017-06-16 View Report
Officers. Termination date: 2017-06-07. Officer name: Francis Le Carpentier. 2017-06-16 View Report
Officers. Termination date: 2017-06-07. Officer name: Maurice Raymond Dorrington. 2017-06-16 View Report
Officers. Officer name: Mr Paul Gaston. Appointment date: 2017-06-07. 2017-06-16 View Report
Address. New address: Unit 8 New Forest Enterprise Centre, Chapel Lane Totton Southampton SO40 9LA. 2017-06-04 View Report
Address. New address: Unit 8 New Forest Enterprise Centre, Chapel Lane Totton Southampton SO40 9LA. 2017-06-04 View Report
Capital. Capital allotment shares. 2017-06-02 View Report
Address. Change date: 2017-06-02. Old address: Suite 203, Second Floor China House, 401 Edgware Road London NW2 6GY England. New address: Streathers 44 Baker Street London W1U 7AL. 2017-06-02 View Report
Accounts. Accounts type dormant. 2017-05-09 View Report
Confirmation statement. Statement with updates. 2017-01-16 View Report
Gazette. Gazette filings brought up to date. 2017-01-07 View Report
Accounts. Accounts type dormant. 2017-01-06 View Report
Gazette. Gazette notice compulsory. 2016-12-20 View Report
Gazette. Gazette filings brought up to date. 2016-04-06 View Report
Gazette. Gazette notice compulsory. 2016-04-05 View Report
Annual return. With made up date full list shareholders. 2016-04-04 View Report
Officers. Appointment date: 2016-03-23. Officer name: Miss Mercedes Le Carpentier. 2016-04-04 View Report
Officers. Appointment date: 2016-03-23. Officer name: Mr Francis Le Carpentier. 2016-04-04 View Report
Officers. Appointment date: 2016-03-23. Officer name: Mr James Marment. 2016-04-04 View Report
Incorporation. Capital: GBP 1 2015-01-07 View Report