About

Registered Number: 04366322
Date of Incorporation: 04/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY

 

Dynamic Retail Systems Ltd was founded on 04 February 2002 and has its registered office in Bolton, it's status in the Companies House registry is set to "Active". There is only one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COX, Anne Marie 04 February 2002 - 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 04 February 2009
287 - Change in situation or address of Registered Office 04 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 February 2009
353 - Register of members 04 February 2009
AA - Annual Accounts 09 May 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 21 July 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 08 June 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 26 July 2005
363s - Annual Return 05 April 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 21 June 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 22 April 2003
225 - Change of Accounting Reference Date 22 April 2003
363s - Annual Return 02 April 2003
395 - Particulars of a mortgage or charge 01 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
NEWINC - New incorporation documents 04 February 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.