DYNAMIC SYSTEMS (UK) LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2023-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-04-14 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-14 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/21, NO UPDATES
2021-09-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREAS SCHILLINGER / 01/09/2021
2021-09-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / DYNAMIC HOLDING GMBH / 01/09/2021
2021-09-06 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-08 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES
2018-09-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DYNAMIC HOLDING GMBH
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-12 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES
2017-09-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL SCHILLINGER / 17/09/2017
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-01 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-21 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-10-04 => 2015-10-04
2015-11-07 update returns_next_due_date 2015-11-01 => 2016-11-01
2015-10-13 update statutory_documents 04/10/15 FULL LIST
2015-07-13 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2015-07-13 update statutory_documents SUB-DIVISION 11/05/15
2015-05-16 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-05-16 update statutory_documents CHANGE OF NAME 05/05/2015
2015-05-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-05-07 update accounts_last_madeup_date null => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-07-04 => 2016-09-30
2015-04-10 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address UNIT 1 PARK VIEW ALDER CLOSE EASTBOURNE EAST SUSSEX ENGLAND BN23 6QE
2014-11-07 insert address RAILVIEW LOFTS 19C COMMERCIAL ROAD EASTBOURNE EAST SUSSEX BN21 3XE
2014-11-07 insert sic_code 64209 - Activities of other holding companies n.e.c.
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date null => 2014-10-04
2014-11-07 update returns_next_due_date 2014-11-01 => 2015-11-01
2014-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2014 FROM UNIT 1 PARK VIEW ALDER CLOSE EASTBOURNE EAST SUSSEX BN23 6QE ENGLAND
2014-10-06 update statutory_documents 04/10/14 FULL LIST
2014-04-07 update account_ref_month 10 => 12
2014-03-18 update statutory_documents ADOPT ARTICLES 20/02/2014
2014-03-12 update statutory_documents CURREXT FROM 31/10/2014 TO 31/12/2014
2014-03-07 delete address 11 PRINCE ALBERT STREET BRIGHTON UNITED KINGDOM BN1 1HE
2014-03-07 insert address UNIT 1 PARK VIEW ALDER CLOSE EASTBOURNE EAST SUSSEX ENGLAND BN23 6QE
2014-03-07 update reg_address_care_of FORTIS LAW => null
2014-03-07 update registered_address
2014-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2014 FROM C/O FORTIS LAW 11 PRINCE ALBERT STREET BRIGHTON BN1 1HE UNITED KINGDOM
2013-10-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION