DYNA PRO DYNAMOMETERS LIMITED - History of Changes


DateDescription
2023-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-17 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-13 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/22, NO UPDATES
2022-05-15 delete general_emails in..@kjmotorcykler.dk
2022-05-15 delete sales_emails sa..@mototechdiagnostics.com.au
2022-05-15 delete address Hvedemarken 18 3520 Farum Denmark
2022-05-15 delete address PO Box 460 Burpengary QLD. 4505 Australia
2022-05-15 delete contact_pages_linkeddomain kjbilerogmc.dk
2022-05-15 delete contact_pages_linkeddomain moto-tech.com.au
2022-05-15 delete email in..@kjmotorcykler.dk
2022-05-15 delete email sa..@mototechdiagnostics.com.au
2022-05-15 delete phone +45 4494 1935
2022-05-15 delete phone +45 4495 3168
2022-05-15 delete phone +61(0)405 548 757
2022-03-15 delete source_ip 160.153.17.58
2022-03-15 insert source_ip 92.205.10.80
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-18 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-16 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-12 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-07 delete sic_code 28960 - Manufacture of plastics and rubber machinery
2018-10-07 insert sic_code 28990 - Manufacture of other special-purpose machinery n.e.c.
2018-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES
2018-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-04-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-04-07 update company_status Active - Proposal to Strike off => Active
2018-03-10 update statutory_documents DISS40 (DISS40(SOAD))
2018-03-08 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2018-03-07 update company_status Active => Active - Proposal to Strike off
2018-03-06 update statutory_documents FIRST GAZETTE
2017-09-17 delete source_ip 192.186.213.20
2017-09-17 insert source_ip 160.153.17.58
2017-04-26 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-04-26 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-03-08 update statutory_documents DISS40 (DISS40(SOAD))
2017-03-07 update statutory_documents FIRST GAZETTE
2017-03-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WILLIAM DENT / 31/08/2016
2016-10-12 insert otherexecutives Suzy Dent
2016-10-12 insert person Suzy Dent
2016-10-07 update returns_last_madeup_date 2015-02-26 => 2016-02-26
2016-10-07 update returns_next_due_date 2016-03-25 => 2017-03-26
2016-09-02 update statutory_documents 26/02/16 FULL LIST
2016-08-07 update company_status Active - Proposal to Strike off => Active
2016-07-23 update statutory_documents DISS40 (DISS40(SOAD))
2016-06-07 update company_status Active => Active - Proposal to Strike off
2016-05-24 update statutory_documents FIRST GAZETTE
2016-03-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-03-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-02-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-25 update robots_txt_status www.dynapro.co.uk: 404 => 200
2015-05-07 update returns_last_madeup_date 2014-02-26 => 2015-02-26
2015-04-07 update returns_next_due_date 2015-03-26 => 2016-03-25
2015-03-25 update statutory_documents 26/02/15 FULL LIST
2015-03-02 delete source_ip 213.188.134.205
2015-03-02 insert source_ip 192.186.213.20
2015-02-01 delete phone 0800 04321 68
2015-02-01 update robots_txt_status www.dynapro.co.uk: 200 => 404
2015-01-07 update accounts_last_madeup_date 2013-02-28 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-15 update statutory_documents 27/02/14 STATEMENT OF CAPITAL GBP 100
2014-12-07 update account_ref_day 28 => 31
2014-12-07 update account_ref_month 2 => 3
2014-12-07 update accounts_next_due_date 2014-11-30 => 2014-12-31
2014-11-25 update statutory_documents PREVEXT FROM 28/02/2014 TO 31/03/2014
2014-04-07 delete address UNIT 18 SHERRINGTON WAY LISTER ROAD INDUSTRIAL ESTATE BASINGSTOKE HAMPSHIRE UNITED KINGDOM RG22 4DQ
2014-04-07 insert address UNIT 18 SHERRINGTON WAY LISTER ROAD INDUSTRIAL ESTATE BASINGSTOKE HAMPSHIRE RG22 4DQ
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-26 => 2014-02-26
2014-04-07 update returns_next_due_date 2014-03-26 => 2015-03-26
2014-03-14 update statutory_documents 26/02/14 FULL LIST
2013-06-26 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-06-26 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-06-26 update returns_last_madeup_date 2012-02-26 => 2013-02-26
2013-06-26 update returns_next_due_date 2013-03-26 => 2014-03-26
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-05-16 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-05-02 update statutory_documents 26/02/13 FULL LIST
2012-11-28 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-03-26 update statutory_documents 26/02/12 FULL LIST
2011-12-01 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 3RD FLOOR KINGS HOUSE 12-42 WOOD STREET KINGSTON UPON THAMES SURREY KT1 1TG
2011-03-29 update statutory_documents 26/02/11 FULL LIST
2010-07-20 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-04-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-23 update statutory_documents 26/02/10 FULL LIST
2009-02-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION