Company NameDynamic Air Services Ltd
DirectorRichard Kennith Jones
Company StatusActive
Company Number03809557
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRichard Kennith Jones
Date of BirthMay 1967 (Born 57 years ago)
NationalitySouth African
StatusCurrent
Appointed19 July 1999(same day as company formation)
RoleContractor
Country of ResidenceEngland
Correspondence AddressThe Quadrant Centre Limes Road
Weybridge
KT13 8DH
Secretary NamePatricia Scott
NationalityBritish
StatusCurrent
Appointed07 June 2005(5 years, 10 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Correspondence AddressThe Quadrant Centre Limes Road
Weybridge
KT13 8DH
Director NameMark Reece
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleContractors
Correspondence Address24 Oakwood Crescent
Greenford
Middlesex
UB6 0RQ
Secretary NameAlistair Martyn Walker
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address56 Watford Road
Wembley
Middlesex
HA0 3ES
Secretary NameRichard Kennith Jones
NationalitySouth African
StatusResigned
Appointed02 August 2004(5 years after company formation)
Appointment Duration10 months, 1 week (resigned 07 June 2005)
RoleContractor
Country of ResidenceEngland
Correspondence Address24 Oakwood Crescent
Greenford
Middlesex
UB6 0RQ
Director NameCompanies Etc Ltd (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address5 Sherwood Street
London
W1V 7RA
Secretary NameSecretaries Etc. Ltd (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address1 Mepham Street
London
SE1 8RL
Secretary NameSecretaries Etc Ltd (Corporation)
StatusResigned
Appointed03 November 1999(3 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 02 August 2004)
Correspondence Address4th Foor 5 Sherwood Street
London
W1V 7RA

Contact

Websitewww.dynamicairservices.co.uk/
Telephone07 947541507
Telephone regionMobile

Location

Registered AddressThe Quadrant Centre
Limes Road
Weybridge
KT13 8DH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Patricia Scott
50.00%
Ordinary
2 at £1Richard Kennith Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£96,647
Cash£74,394
Current Liabilities£125,393

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

24 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
16 June 2023Micro company accounts made up to 31 March 2023 (5 pages)
2 September 2022Micro company accounts made up to 31 March 2022 (5 pages)
13 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
31 August 2021Micro company accounts made up to 31 March 2021 (5 pages)
2 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
10 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
1 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
9 October 2019Registered office address changed from Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ to 2 Station Road Chertsey KT16 8BE on 9 October 2019 (1 page)
13 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
22 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
14 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
18 May 2018Micro company accounts made up to 31 March 2018 (5 pages)
4 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
4 August 2017Notification of Patricia Scott as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
4 August 2017Notification of Patricia Scott as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
1 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 4
(3 pages)
17 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 4
(3 pages)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 4
(3 pages)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 4
(3 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
17 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-17
(3 pages)
17 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-17
(3 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 December 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
2 December 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
15 September 2011Director's details changed for Richard Kennith Jones on 19 July 2011 (2 pages)
15 September 2011Director's details changed for Richard Kennith Jones on 19 July 2011 (2 pages)
15 September 2011Secretary's details changed for Patricia Scott on 19 July 2011 (1 page)
15 September 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 15 September 2011 (1 page)
15 September 2011Secretary's details changed for Patricia Scott on 19 July 2011 (1 page)
15 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
15 September 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 15 September 2011 (1 page)
15 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 October 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
21 July 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
21 July 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
23 September 2009Return made up to 19/07/09; full list of members (3 pages)
23 September 2009Return made up to 19/07/09; full list of members (3 pages)
16 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
16 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
17 February 2009Compulsory strike-off action has been discontinued (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Compulsory strike-off action has been discontinued (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
16 February 2009Return made up to 19/07/08; full list of members (3 pages)
16 February 2009Return made up to 19/07/08; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 September 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
6 September 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
1 September 2007Return made up to 19/07/07; no change of members (6 pages)
1 September 2007Return made up to 19/07/07; no change of members (6 pages)
17 October 2006Return made up to 19/07/06; full list of members (6 pages)
17 October 2006Return made up to 19/07/06; full list of members (6 pages)
14 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
14 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
31 May 2006Return made up to 19/07/05; full list of members (6 pages)
31 May 2006Return made up to 19/07/05; full list of members (6 pages)
7 September 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005New secretary appointed (2 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Secretary resigned (1 page)
27 September 2004Return made up to 19/07/04; full list of members (7 pages)
27 September 2004Return made up to 19/07/04; full list of members (7 pages)
16 September 2004Secretary resigned (1 page)
16 September 2004New secretary appointed (1 page)
16 September 2004Secretary resigned (1 page)
16 September 2004New secretary appointed (1 page)
15 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
15 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
9 October 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
9 April 2003Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2003Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
4 September 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
30 August 2002Registered office changed on 30/08/02 from: 37 priory close wembley middlesex HA0 2SD (1 page)
30 August 2002Registered office changed on 30/08/02 from: 37 priory close wembley middlesex HA0 2SD (1 page)
10 May 2002Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2002Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2002Ad 03/11/99--------- £ si 1@1 (2 pages)
25 March 2002Ad 03/11/99--------- £ si 1@1 (2 pages)
14 May 2001Full accounts made up to 31 July 2000 (8 pages)
14 May 2001Full accounts made up to 31 July 2000 (8 pages)
18 September 2000Return made up to 19/07/00; full list of members (6 pages)
18 September 2000Return made up to 19/07/00; full list of members (6 pages)
16 February 2000Registered office changed on 16/02/00 from: 56 watford road wembley middlesex HA0 3ES (1 page)
16 February 2000Director's particulars changed (1 page)
16 February 2000Registered office changed on 16/02/00 from: 56 watford road wembley middlesex HA0 3ES (1 page)
16 February 2000Director's particulars changed (1 page)
1 December 1999New secretary appointed (2 pages)
1 December 1999New secretary appointed (2 pages)
17 November 1999Secretary resigned (1 page)
17 November 1999Secretary resigned (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999Secretary resigned (1 page)
13 September 1999Secretary resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Ad 23/07/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999Registered office changed on 13/09/99 from: 5 sherwood street london W1V 7RA (1 page)
13 September 1999Ad 23/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 September 1999Ad 23/07/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 September 1999Registered office changed on 13/09/99 from: 5 sherwood street london W1V 7RA (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999Ad 23/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New secretary appointed (2 pages)
19 July 1999Incorporation (9 pages)
19 July 1999Incorporation (9 pages)