Marlow
Buckinghamshire
SL7 2DB
Director Name | Mr Robert Anthony Searby |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2007(6 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Spinfield Lane West Marlow Buckinghamshire SL7 2DB |
Director Name | Mr Alan Henry Pontin |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Fold Mill Lane Henley On Thames Oxfordshire RG9 4HB |
Director Name | Michael Ford |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2008(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Esthwaite 21 Gloucester Road Rudgeway Bristol BS35 3SF |
Director Name | Henry Barnard |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 13 Knole Wood Devenish Road Sunningdale Berkshire SL5 9QR |
Secretary Name | Antoinette Healy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Bell Lane Brookmans Park Hatfield Hertfordshire AL9 7AY |
Director Name | Paul Robert Barrow |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Burford Road Carterton Oxfordshire OX18 1AJ |
Director Name | Shaun Last |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penrith Little Baddow Road Woodham Walter Essex CM9 6RT |
Registered Address | The Barn, Coptfold Hall Farm Writtle Road Margaretting Ingatestone CM4 0EL |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Margaretting |
Ward | South Hanningfield, Stock and Margaretting |
Address Matches | 2 other UK companies use this postal address |
695 at £1 | Mike Ford 30.83% Ordinary |
---|---|
657 at £1 | Alan Pontin 29.15% Ordinary |
625 at £1 | Robert Searby 27.73% Ordinary |
245 at £1 | Paul Barrow 10.87% Ordinary |
32 at £1 | Karen Foxwell 1.42% Ordinary |
Year | 2014 |
---|---|
Turnover | £427,869 |
Gross Profit | £269,030 |
Net Worth | £37,772 |
Cash | £62,692 |
Current Liabilities | £235,945 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
19 December 2023 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
---|---|
22 April 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
21 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
20 May 2022 | Registered office address changed from Office 9 Badgemore House Gravel Hill Henley-on-Thames RG9 4NR England to The Barn, Coptfold Hall Farm Writtle Road Margaretting Ingatestone CM4 0EL on 20 May 2022 (1 page) |
21 March 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
23 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
18 March 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
21 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
12 May 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
6 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
31 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
12 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
27 June 2017 | Registered office address changed from Oxford House, Highlands Lane Henley on Thames Oxfordshire RG9 4PR to Office 9 Badgemore House Gravel Hill Henley-on-Thames RG9 4NR on 27 June 2017 (1 page) |
27 June 2017 | Registered office address changed from Oxford House, Highlands Lane Henley on Thames Oxfordshire RG9 4PR to Office 9 Badgemore House Gravel Hill Henley-on-Thames RG9 4NR on 27 June 2017 (1 page) |
26 April 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
26 April 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
27 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
15 January 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
15 January 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
4 November 2015 | Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
4 November 2015 | Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
21 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
18 December 2014 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
18 December 2014 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
21 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
27 December 2013 | Company name changed dynamic solutions international LIMITED\certificate issued on 27/12/13
|
27 December 2013 | Change of name notice (2 pages) |
27 December 2013 | Change of name notice (2 pages) |
27 December 2013 | Company name changed dynamic solutions international LIMITED\certificate issued on 27/12/13
|
31 October 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
31 October 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
24 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
24 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
10 January 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
10 January 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
30 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
30 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
27 January 2012 | Termination of appointment of Shaun Last as a director (1 page) |
27 January 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
27 January 2012 | Termination of appointment of Shaun Last as a director (1 page) |
27 January 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
11 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (8 pages) |
10 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (8 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 March 2010 | Statement of capital following an allotment of shares on 14 January 2010
|
11 March 2010 | Termination of appointment of Paul Barrow as a director (1 page) |
11 March 2010 | Termination of appointment of Paul Barrow as a director (1 page) |
11 March 2010 | Statement of capital following an allotment of shares on 14 January 2010
|
12 January 2010 | Director's details changed for Paul Robert Barrow on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Shaun Last on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (7 pages) |
12 January 2010 | Director's details changed for Michael Ford on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Shaun Last on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Michael Ford on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Michael Ford on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Paul Robert Barrow on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (7 pages) |
12 January 2010 | Termination of appointment of Henry Barnard as a director (1 page) |
12 January 2010 | Termination of appointment of Henry Barnard as a director (1 page) |
12 January 2010 | Director's details changed for Shaun Last on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Paul Robert Barrow on 1 October 2009 (2 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
22 January 2009 | Return made up to 20/12/08; full list of members (6 pages) |
22 January 2009 | Return made up to 20/12/08; full list of members (6 pages) |
10 July 2008 | Ad 07/05/08\gbp si 428@1=428\gbp ic 1000/1428\ (2 pages) |
10 July 2008 | Ad 07/05/08\gbp si 428@1=428\gbp ic 1000/1428\ (2 pages) |
23 April 2008 | Director appointed michael anthony ford (2 pages) |
23 April 2008 | Director appointed michael anthony ford (2 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 March 2008 | Prev sho from 31/12/2007 to 30/06/2007 (1 page) |
28 March 2008 | Prev sho from 31/12/2007 to 30/06/2007 (1 page) |
25 February 2008 | Director appointed alan pontin (3 pages) |
25 February 2008 | Director appointed alan pontin (3 pages) |
21 February 2008 | Return made up to 20/12/07; full list of members (3 pages) |
21 February 2008 | Return made up to 20/12/07; full list of members (3 pages) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 November 2007 | Resolutions
|
20 November 2007 | Nc inc already adjusted 12/10/07 (2 pages) |
20 November 2007 | Resolutions
|
20 November 2007 | Nc inc already adjusted 12/10/07 (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Ad 22/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 July 2007 | New director appointed (3 pages) |
10 July 2007 | New director appointed (3 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Ad 22/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
22 February 2007 | New secretary appointed (2 pages) |
22 February 2007 | New secretary appointed (2 pages) |
20 December 2006 | Incorporation (14 pages) |
20 December 2006 | Incorporation (14 pages) |