Founded in 2000, Dynamometer Services Group Ltd has its registered office in Worcestershire, it has a status of "Active". We do not know the number of employees at the business. The current directors of the business are listed as Borghi, Stefano, Marquet, Charles-edouard, Marquet, Claude Raymond at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BORGHI, Stefano | 16 December 2016 | - | 1 |
MARQUET, Charles-Edouard | 16 December 2016 | - | 1 |
MARQUET, Claude Raymond | 16 December 2016 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 January 2020 | |
AA - Annual Accounts | 30 May 2019 | |
CS01 - N/A | 16 January 2019 | |
AA - Annual Accounts | 24 September 2018 | |
CH01 - Change of particulars for director | 27 February 2018 | |
CH01 - Change of particulars for director | 27 February 2018 | |
AA01 - Change of accounting reference date | 27 February 2018 | |
CS01 - N/A | 16 January 2018 | |
AA - Annual Accounts | 28 December 2017 | |
RESOLUTIONS - N/A | 22 January 2017 | |
CC04 - Statement of companies objects | 22 January 2017 | |
SH08 - Notice of name or other designation of class of shares | 20 January 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 20 January 2017 | |
CS01 - N/A | 13 January 2017 | |
TM01 - Termination of appointment of director | 05 January 2017 | |
TM01 - Termination of appointment of director | 05 January 2017 | |
TM02 - Termination of appointment of secretary | 05 January 2017 | |
AP01 - Appointment of director | 05 January 2017 | |
AP01 - Appointment of director | 05 January 2017 | |
AP01 - Appointment of director | 05 January 2017 | |
AA - Annual Accounts | 25 November 2016 | |
AR01 - Annual Return | 10 February 2016 | |
AA - Annual Accounts | 17 December 2015 | |
AR01 - Annual Return | 12 January 2015 | |
AA - Annual Accounts | 07 August 2014 | |
AR01 - Annual Return | 15 January 2014 | |
AA - Annual Accounts | 05 December 2013 | |
SH01 - Return of Allotment of shares | 06 March 2013 | |
AR01 - Annual Return | 15 February 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 23 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 November 2011 | |
AA - Annual Accounts | 17 October 2011 | |
AR01 - Annual Return | 31 January 2011 | |
AA - Annual Accounts | 13 October 2010 | |
MG01 - Particulars of a mortgage or charge | 20 August 2010 | |
AP01 - Appointment of director | 11 August 2010 | |
AP01 - Appointment of director | 11 August 2010 | |
SH03 - Return of purchase of own shares | 24 February 2010 | |
SH03 - Return of purchase of own shares | 24 February 2010 | |
SH03 - Return of purchase of own shares | 24 February 2010 | |
AR01 - Annual Return | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
AA - Annual Accounts | 14 January 2010 | |
363a - Annual Return | 02 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 January 2009 | |
AA - Annual Accounts | 12 January 2009 | |
RESOLUTIONS - N/A | 16 April 2008 | |
SA - Shares agreement | 16 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 April 2008 | |
123 - Notice of increase in nominal capital | 16 April 2008 | |
363a - Annual Return | 08 February 2008 | |
AA - Annual Accounts | 27 November 2007 | |
363a - Annual Return | 30 January 2007 | |
287 - Change in situation or address of Registered Office | 30 January 2007 | |
AA - Annual Accounts | 12 January 2007 | |
363a - Annual Return | 13 January 2006 | |
AA - Annual Accounts | 15 November 2005 | |
363s - Annual Return | 18 January 2005 | |
AA - Annual Accounts | 27 September 2004 | |
363s - Annual Return | 22 January 2004 | |
AA - Annual Accounts | 19 December 2003 | |
AA - Annual Accounts | 03 February 2003 | |
363s - Annual Return | 29 January 2003 | |
287 - Change in situation or address of Registered Office | 31 October 2002 | |
288b - Notice of resignation of directors or secretaries | 31 October 2002 | |
CERTNM - Change of name certificate | 09 April 2002 | |
363s - Annual Return | 22 January 2002 | |
AA - Annual Accounts | 10 January 2002 | |
287 - Change in situation or address of Registered Office | 10 January 2002 | |
225 - Change of Accounting Reference Date | 03 October 2001 | |
363s - Annual Return | 18 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 September 2000 | |
288b - Notice of resignation of directors or secretaries | 05 September 2000 | |
288a - Notice of appointment of directors or secretaries | 05 September 2000 | |
288a - Notice of appointment of directors or secretaries | 05 September 2000 | |
395 - Particulars of a mortgage or charge | 17 August 2000 | |
RESOLUTIONS - N/A | 14 August 2000 | |
123 - Notice of increase in nominal capital | 14 August 2000 | |
CERTNM - Change of name certificate | 31 July 2000 | |
NEWINC - New incorporation documents | 04 January 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 August 2010 | Fully Satisfied |
N/A |
Debenture | 11 August 2000 | Fully Satisfied |
N/A |