About

Registered Number: 07297022
Date of Incorporation: 28/06/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: 2 Cricklade Court, Old Town, Swindon, Wiltshire, SN1 3EY

 

Founded in 2010, Dynamic Motion Systems Ltd have registered office in Wiltshire, it's status is listed as "Active". Dynamic Motion Systems Ltd has 2 directors listed as James, Simon Antony, Vatcher, David at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Simon Antony 01 August 2010 20 July 2020 1
VATCHER, David 31 July 2014 09 December 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 July 2020
CS01 - N/A 06 July 2020
AP01 - Appointment of director 23 June 2020
AA01 - Change of accounting reference date 19 December 2019
TM01 - Termination of appointment of director 09 December 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 13 March 2019
AA01 - Change of accounting reference date 14 December 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 27 March 2018
DISS40 - Notice of striking-off action discontinued 10 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
PSC02 - N/A 06 July 2017
CS01 - N/A 06 July 2017
AAMD - Amended Accounts 16 February 2017
AA - Annual Accounts 10 February 2017
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 30 June 2015
AD01 - Change of registered office address 25 March 2015
TM01 - Termination of appointment of director 17 March 2015
AA - Annual Accounts 29 December 2014
AP01 - Appointment of director 28 August 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 10 July 2013
AAMD - Amended Accounts 18 January 2013
AA - Annual Accounts 21 December 2012
AD01 - Change of registered office address 10 October 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 26 July 2011
AA01 - Change of accounting reference date 17 February 2011
SH01 - Return of Allotment of shares 02 September 2010
AP01 - Appointment of director 13 August 2010
AD01 - Change of registered office address 27 July 2010
AP01 - Appointment of director 23 July 2010
TM01 - Termination of appointment of director 05 July 2010
NEWINC - New incorporation documents 28 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.