This company is commonly known as Dynistics Limited. The company was founded 24 years ago and was given the registration number 03968449. The firm's registered office is in HARPENDEN. You can find them at 1 Lea Business Park, Lower Luton Road, Harpenden, Lower Luton Road, Harpenden, Hertfortshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | DYNISTICS LIMITED |
---|---|---|
Company Number | : | 03968449 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Lea Business Park, Lower Luton Road, Harpenden, Lower Luton Road, Harpenden, Hertfortshire, England, AL5 5EQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pillar House, 113 / 115 Bath Road, Cheltenham, England, GL53 7LS | Secretary | 16 May 2019 | Active |
Pillar House, 113 / 115 Bath Road, Cheltenham, England, GL53 7LS | Director | 16 May 2019 | Active |
Catherine Suite, 40 London Road, St. Albans, England, AL1 1NG | Director | 09 December 2022 | Active |
11 Constance Harris Close, Wellesbourne, CV35 9PZ | Secretary | 10 April 2000 | Active |
63, Mount Avenue, Hutton Mount, Shenfield, CM13 2PB | Secretary | 04 October 2002 | Active |
152 City Road, London, EC1V 2NX | Corporate Nominee Secretary | 10 April 2000 | Active |
63, Mount Avenue, Hutton Mount, Shenfield, CM13 2PB | Director | 10 April 2000 | Active |
11 Constance Harris Close, Wellesbourne, CV35 9PZ | Director | 10 April 2000 | Active |
Pillar House, 113 / 115 Bath Road, Cheltenham, England, GL53 7LS | Director | 16 May 2019 | Active |
Red Roofs, Greenway, Hutton Mount, Shenfield, United Kingdom, CM13 2NR | Director | 03 March 2015 | Active |
Red Roofs, Greenway, Hutton Mount, Shenfield, United Kingdom, CM13 2NR | Director | 03 March 2015 | Active |
Red Roofs, Greenway, Hutton Mount, Shenfield, United Kingdom, CM13 2NR | Director | 03 March 2015 | Active |
152 City Road, London, EC1V 2NX | Nominee Director | 10 April 2000 | Active |
Red Roofs, Greenway, Hutton Mount, Shenfield, United Kingdom, CM13 2NR | Director | 03 March 2015 | Active |
Mr Maurice Leonard Healy | ||
Notified on | : | 16 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Catherine Suite, 40 London Road, St. Albans, England, AL1 1NG |
Nature of control | : |
|
Glantus Holdings Plc | ||
Notified on | : | 16 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Marina House, Block V, Dublin, Ireland, |
Nature of control | : |
|
Hearn Capital Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Red Roofs, Greenway, Shenfield, United Kingdom, CM13 2NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type small. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2022-10-21 | Address | Change registered office address company with date old address new address. | Download |
2022-10-10 | Accounts | Accounts with accounts type small. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-05 | Accounts | Accounts with accounts type small. | Download |
2021-09-20 | Address | Change registered office address company with date old address new address. | Download |
2021-07-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-30 | Accounts | Accounts with accounts type small. | Download |
2020-12-19 | Resolution | Resolution. | Download |
2020-12-19 | Change of name | Change of name notice. | Download |
2020-11-26 | Address | Change registered office address company with date old address new address. | Download |
2020-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-07 | Resolution | Resolution. | Download |
2019-05-30 | Address | Change registered office address company with date old address new address. | Download |
2019-05-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.