About

Registered Number: 07010201
Date of Incorporation: 05/09/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: 81 Burton Road, Derby, Derbyshire, DE1 1TJ,

 

Dynamic Flow Technologies Ltd was registered on 05 September 2009 with its registered office in Derby, Derbyshire, it's status in the Companies House registry is set to "Active". There are no directors listed for Dynamic Flow Technologies Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 January 2020
CS01 - N/A 11 September 2019
CH01 - Change of particulars for director 05 April 2019
AA - Annual Accounts 09 January 2019
CH01 - Change of particulars for director 08 January 2019
SH01 - Return of Allotment of shares 03 January 2019
AD01 - Change of registered office address 31 August 2018
SH01 - Return of Allotment of shares 20 August 2018
CS01 - N/A 16 July 2018
RESOLUTIONS - N/A 04 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 11 September 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 July 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 23 June 2016
MR01 - N/A 19 November 2015
AR01 - Annual Return 10 September 2015
CH01 - Change of particulars for director 25 June 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 04 March 2014
CH01 - Change of particulars for director 11 September 2013
AR01 - Annual Return 09 September 2013
AR01 - Annual Return 08 September 2013
AA - Annual Accounts 03 January 2013
AP01 - Appointment of director 04 October 2012
AP01 - Appointment of director 04 October 2012
AR01 - Annual Return 06 September 2012
CH01 - Change of particulars for director 05 September 2012
CH01 - Change of particulars for director 05 September 2012
AA - Annual Accounts 18 May 2012
AD01 - Change of registered office address 13 November 2011
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 09 September 2010
SH01 - Return of Allotment of shares 09 February 2010
NEWINC - New incorporation documents 05 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 November 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.