DYNAMIS ASSOCIATES LTD

  • Company statusactive
  • Company No11114859
  • Age7 years 7 months Incorporated 18 December 2017
  • Officers5

Address

4b Eagle Park Drive, Warrington, WA2 8JA, England

DYNAMIS ASSOCIATES LTD is an active company incorporated on 18 December 2017 and based in Warrington, England. The company was registered 8 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    43220 Plumbing, heat and air-conditioning installation

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With Updates

5 Months Ago on 09 Feb 2025

Capital Allotment Shares

6 Months Ago on 28 Jan 2025

Resolution

6 Months Ago on 27 Jan 2025

Memorandum Articles

6 Months Ago on 27 Jan 2025

Capital Allotment Shares

6 Months Ago on 24 Jan 2025

Capital Allotment Shares

6 Months Ago on 24 Jan 2025

Accounts With Accounts Type Unaudited Abridged

10 Months Ago on 27 Sep 2024

Mortgage Satisfy Charge Full

1 Year Ago on 11 Apr 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Year Ago on 11 Apr 2024

Confirmation Statement With Updates

1 Year Ago on 09 Feb 2024

Mortgage Satisfy Charge Full

1 Year Ago on 17 Jan 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Year Ago on 12 Jan 2024

Accounts With Accounts Type Unaudited Abridged

1 Year Ago on 19 Oct 2023

Appoint Person Director Company With Name Date

1 Year Ago on 10 Aug 2023

Termination Director Company With Name Termination Date

1 Year Ago on 10 Aug 2023

Memorandum Articles

2 Years Ago on 17 Jul 2023

Resolution

2 Years Ago on 17 Jul 2023

Capital Allotment Shares

2 Years Ago on 07 Jul 2023

Termination Director Company With Name Termination Date

2 Years Ago on 13 Jun 2023

Confirmation Statement With Updates

2 Years Ago on 01 Feb 2023

Resolution

2 Years Ago on 17 Nov 2022

Resolution

2 Years Ago on 17 Nov 2022

Capital Name Of Class Of Shares

2 Years Ago on 17 Nov 2022

Capital Allotment Shares

2 Years Ago on 11 Nov 2022

Capital Allotment Shares

2 Years Ago on 11 Nov 2022

People

Officers5

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
BOUND, Mikedirector Sep 198917 May 2023
DALBY, Michael Johndirector Dec 198510 Apr 2018
FLETCHER, Mikedirector Nov 197422 Sept 2021
JONES, Marc Proudlovedirector Jul 196518 Apr 2019
SMITH, Martin Terrence Williamdirector Aug 198610 Apr 2018

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Marc Proudlove Jones Jul 196506 Mar 2020
Mr Leigh Goodman Jan 196603 Sept 2018
Mr Martin Terrence William Smith Aug 198603 Sept 2018
Mr Tracy Williams Apr 196310 Apr 2018

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.