Company NameDynamic Renewables Limited
DirectorsLenuta Cirstean and Mihai Cirstean
Company StatusActive
Company Number08232983
CategoryPrivate Limited Company
Incorporation Date28 September 2012(11 years, 7 months ago)
Previous NameAccept Solutions Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Lenuta Cirstean
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityRomanian
StatusCurrent
Appointed22 February 2024(11 years, 4 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20d Battlers Green Farm
Common Lane
Radlett
WD7 8PH
Director NameMr Mihai Cirstean
Date of BirthMarch 1988 (Born 36 years ago)
NationalityRomanian
StatusCurrent
Appointed22 February 2024(11 years, 4 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20d Battlers Green Farm
Common Lane
Radlett
WD7 8PH
Director NameMr Mihai Cirstean
Date of BirthMarch 1988 (Born 36 years ago)
NationalityRomanian
StatusResigned
Appointed28 September 2012(same day as company formation)
RoleEmployee
Country of ResidenceUnited Kingdom
Correspondence Address64 Paul Street
Ground Floor Right
London
EC2A 4NG
Director NameMr Adrian-Gabriel Peslar
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityRomanian
StatusResigned
Appointed28 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Grenville Place
London
NW7 3SF
Director NameMr Soobaschand Seebaluck
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2013(1 year after company formation)
Appointment Duration10 years, 4 months (resigned 22 February 2024)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address20d Battlers Green Farm
Common Lane
Radlett
WD7 8PH

Location

Registered Address20d Battlers Green Farm
Common Lane
Radlett
WD7 8PH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham West
Built Up AreaRadlett
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Delwood LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

27 February 2024Confirmation statement made on 27 February 2024 with updates (3 pages)
24 February 2024Company name changed accept solutions LIMITED\certificate issued on 24/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-22
(3 pages)
23 February 2024Withdrawal of a person with significant control statement on 23 February 2024 (2 pages)
23 February 2024Notification of Mihai Cirstean as a person with significant control on 22 February 2024 (2 pages)
23 February 2024Notification of Lenuta Cirstean as a person with significant control on 22 February 2024 (2 pages)
23 February 2024Confirmation statement made on 23 February 2024 with updates (4 pages)
22 February 2024Appointment of Mrs Lenuta Cirstean as a director on 22 February 2024 (2 pages)
22 February 2024Appointment of Mr Mihai Cirstean as a director on 22 February 2024 (2 pages)
22 February 2024Registered office address changed from 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD England to 20D Battlers Green Farm Common Lane Radlett WD7 8PH on 22 February 2024 (1 page)
22 February 2024Termination of appointment of Soobaschand Seebaluck as a director on 22 February 2024 (1 page)
21 February 2024Accounts for a dormant company made up to 30 September 2023 (2 pages)
28 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
15 May 2023Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP England to 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD on 15 May 2023 (1 page)
17 February 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
28 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
2 December 2021Accounts for a dormant company made up to 30 September 2021 (2 pages)
28 September 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
2 November 2020Accounts for a dormant company made up to 30 September 2020 (2 pages)
28 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
9 October 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
30 September 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
27 March 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
1 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
9 August 2018Director's details changed for Mr Soobaschand Seebaluck on 25 June 2018 (2 pages)
19 June 2018Registered office address changed from 64 Paul Street Ground Floor Right London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 19 June 2018 (1 page)
3 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
29 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
15 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
15 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
8 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
8 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(3 pages)
30 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(3 pages)
20 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
20 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
2 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(3 pages)
2 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(3 pages)
29 January 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
29 January 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
7 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(3 pages)
7 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(3 pages)
6 November 2013Registered office address changed from 49 Grenville Place London NW7 3SF United Kingdom on 6 November 2013 (1 page)
6 November 2013Termination of appointment of Mihai Cirstean as a director (1 page)
6 November 2013Termination of appointment of Mihai Cirstean as a director (1 page)
6 November 2013Appointment of Mr. Soobaschand Seebaluck as a director (2 pages)
6 November 2013Registered office address changed from 49 Grenville Place London NW7 3SF United Kingdom on 6 November 2013 (1 page)
6 November 2013Appointment of Mr. Soobaschand Seebaluck as a director (2 pages)
6 November 2013Registered office address changed from 49 Grenville Place London NW7 3SF United Kingdom on 6 November 2013 (1 page)
5 September 2013Termination of appointment of Adrian-Gabriel Peslar as a director (1 page)
5 September 2013Termination of appointment of Adrian-Gabriel Peslar as a director (1 page)
28 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)