Weybridge
KT13 8DH
Secretary Name | Patricia Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 2005(5 years, 10 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Correspondence Address | The Quadrant Centre Limes Road Weybridge KT13 8DH |
Director Name | Mark Reece |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Contractors |
Correspondence Address | 24 Oakwood Crescent Greenford Middlesex UB6 0RQ |
Secretary Name | Alistair Martyn Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Watford Road Wembley Middlesex HA0 3ES |
Secretary Name | Richard Kennith Jones |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 02 August 2004(5 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 June 2005) |
Role | Contractor |
Country of Residence | England |
Correspondence Address | 24 Oakwood Crescent Greenford Middlesex UB6 0RQ |
Director Name | Companies Etc Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 5 Sherwood Street London W1V 7RA |
Secretary Name | Secretaries Etc. Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 1 Mepham Street London SE1 8RL |
Secretary Name | Secretaries Etc Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 August 2004) |
Correspondence Address | 4th Foor 5 Sherwood Street London W1V 7RA |
Website | www.dynamicairservices.co.uk/ |
---|---|
Telephone | 07 947541507 |
Telephone region | Mobile |
Registered Address | The Quadrant Centre Limes Road Weybridge KT13 8DH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Patricia Scott 50.00% Ordinary |
---|---|
2 at £1 | Richard Kennith Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £96,647 |
Cash | £74,394 |
Current Liabilities | £125,393 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
24 August 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
16 June 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
2 September 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
13 August 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
2 August 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
10 August 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
1 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
9 October 2019 | Registered 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 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
22 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
14 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
18 May 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
4 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
4 August 2017 | Notification of Patricia Scott as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
4 August 2017 | Notification of Patricia Scott as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
1 August 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
28 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
17 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
17 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 December 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
2 December 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
15 September 2011 | Director's details changed for Richard Kennith Jones on 19 July 2011 (2 pages) |
15 September 2011 | Director's details changed for Richard Kennith Jones on 19 July 2011 (2 pages) |
15 September 2011 | Secretary's details changed for Patricia Scott on 19 July 2011 (1 page) |
15 September 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 15 September 2011 (1 page) |
15 September 2011 | Secretary's details changed for Patricia Scott on 19 July 2011 (1 page) |
15 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 15 September 2011 (1 page) |
15 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 October 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
23 September 2009 | Return made up to 19/07/09; full list of members (3 pages) |
23 September 2009 | Return made up to 19/07/09; full list of members (3 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
17 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2009 | Return made up to 19/07/08; full list of members (3 pages) |
16 February 2009 | Return made up to 19/07/08; full list of members (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
6 September 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
6 September 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
1 September 2007 | Return made up to 19/07/07; no change of members (6 pages) |
1 September 2007 | Return made up to 19/07/07; no change of members (6 pages) |
17 October 2006 | Return made up to 19/07/06; full list of members (6 pages) |
17 October 2006 | Return made up to 19/07/06; full list of members (6 pages) |
14 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
14 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
31 May 2006 | Return made up to 19/07/05; full list of members (6 pages) |
31 May 2006 | Return made up to 19/07/05; full list of members (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | New secretary appointed (2 pages) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Secretary resigned (1 page) |
27 September 2004 | Return made up to 19/07/04; full list of members (7 pages) |
27 September 2004 | Return made up to 19/07/04; full list of members (7 pages) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | New secretary appointed (1 page) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | New secretary appointed (1 page) |
15 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
9 October 2003 | Return made up to 19/07/03; full list of members
|
9 October 2003 | Return made up to 19/07/03; full list of members
|
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
9 April 2003 | Return made up to 19/07/02; full list of members
|
9 April 2003 | Return made up to 19/07/02; full list of members
|
4 September 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
30 August 2002 | Registered office changed on 30/08/02 from: 37 priory close wembley middlesex HA0 2SD (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: 37 priory close wembley middlesex HA0 2SD (1 page) |
10 May 2002 | Return made up to 19/07/01; full list of members
|
10 May 2002 | Return made up to 19/07/01; full list of members
|
25 March 2002 | Ad 03/11/99--------- £ si 1@1 (2 pages) |
25 March 2002 | Ad 03/11/99--------- £ si 1@1 (2 pages) |
14 May 2001 | Full accounts made up to 31 July 2000 (8 pages) |
14 May 2001 | Full accounts made up to 31 July 2000 (8 pages) |
18 September 2000 | Return made up to 19/07/00; full list of members (6 pages) |
18 September 2000 | Return made up to 19/07/00; full list of members (6 pages) |
16 February 2000 | Registered office changed on 16/02/00 from: 56 watford road wembley middlesex HA0 3ES (1 page) |
16 February 2000 | Director's particulars changed (1 page) |
16 February 2000 | Registered office changed on 16/02/00 from: 56 watford road wembley middlesex HA0 3ES (1 page) |
16 February 2000 | Director's particulars changed (1 page) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | New secretary appointed (2 pages) |
17 November 1999 | Secretary resigned (1 page) |
17 November 1999 | Secretary resigned (1 page) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Ad 23/07/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | Registered office changed on 13/09/99 from: 5 sherwood street london W1V 7RA (1 page) |
13 September 1999 | Ad 23/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 September 1999 | Ad 23/07/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 September 1999 | Registered office changed on 13/09/99 from: 5 sherwood street london W1V 7RA (1 page) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Ad 23/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New secretary appointed (2 pages) |
19 July 1999 | Incorporation (9 pages) |
19 July 1999 | Incorporation (9 pages) |