About

Registered Number: 05344251
Date of Incorporation: 27/01/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: Horley Green House, Horley Green Road, Claremount, Halifax, West Yorkshire, HX3 6AS

 

Dynamite Solutions Ltd was registered on 27 January 2005, it's status is listed as "Active". Moore, Margaret Carolyn, Thornton, Adam Christopher, Cockcroft, Christopher are the current directors of this company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORNTON, Adam Christopher 28 January 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Margaret Carolyn 23 August 2005 - 1
COCKCROFT, Christopher 28 January 2005 23 August 2005 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 25 March 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 10 March 2016
CH03 - Change of particulars for secretary 10 March 2016
CH01 - Change of particulars for director 09 March 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 27 January 2014
CH01 - Change of particulars for director 07 November 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 29 January 2007
287 - Change in situation or address of Registered Office 29 January 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 08 February 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
288b - Notice of resignation of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
287 - Change in situation or address of Registered Office 03 August 2005
225 - Change of Accounting Reference Date 16 March 2005
287 - Change in situation or address of Registered Office 07 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 04 February 2005
288b - Notice of resignation of directors or secretaries 04 February 2005
NEWINC - New incorporation documents 27 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.