About

Registered Number: 04620304
Date of Incorporation: 18/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Unit B2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ

 

Having been setup in 2002, Dynex Technologies Europe Ltd has its registered office in Worthing in West Sussex. There are 8 directors listed for the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KASPAR, Douglas 19 September 2012 - 1
PARTLETON, Mark 19 September 2012 - 1
SHOLEHVAR, David 27 July 2017 - 1
DI GIUSTO, Walter 21 March 2005 06 November 2007 1
MULLEN, Michael James 20 December 2007 30 June 2010 1
O'CONNELL, Henry 21 March 2005 22 March 2006 1
ROSENTHAL, Robert J, Doctor 18 October 2004 23 December 2005 1
WISHART, James Walter 18 December 2002 18 October 2004 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 28 September 2018
AA01 - Change of accounting reference date 17 September 2018
AA - Annual Accounts 17 April 2018
AA01 - Change of accounting reference date 22 December 2017
CS01 - N/A 20 December 2017
AA01 - Change of accounting reference date 27 September 2017
AP01 - Appointment of director 13 September 2017
TM01 - Termination of appointment of director 12 September 2017
TM02 - Termination of appointment of secretary 12 September 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 29 December 2016
AA01 - Change of accounting reference date 23 December 2016
AA01 - Change of accounting reference date 29 September 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 12 January 2016
AA01 - Change of accounting reference date 29 December 2015
AA01 - Change of accounting reference date 29 September 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 07 October 2014
CERTNM - Change of name certificate 12 May 2014
CONNOT - N/A 12 May 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 05 November 2013
AA - Annual Accounts 19 March 2013
MISC - Miscellaneous document 07 March 2013
AR01 - Annual Return 18 January 2013
CH01 - Change of particulars for director 17 December 2012
CH03 - Change of particulars for secretary 17 December 2012
AD01 - Change of registered office address 20 September 2012
AP01 - Appointment of director 20 September 2012
AP01 - Appointment of director 20 September 2012
TM01 - Termination of appointment of director 20 September 2012
MG01 - Particulars of a mortgage or charge 21 April 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 16 March 2011
AP01 - Appointment of director 15 March 2011
TM01 - Termination of appointment of director 14 March 2011
AD01 - Change of registered office address 09 November 2010
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 19 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
AA - Annual Accounts 24 September 2007
AUD - Auditor's letter of resignation 26 February 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 24 July 2006
395 - Particulars of a mortgage or charge 27 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
AA - Annual Accounts 16 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
363a - Annual Return 19 December 2005
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
395 - Particulars of a mortgage or charge 27 May 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
363s - Annual Return 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
AA - Annual Accounts 01 April 2004
363s - Annual Return 03 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
NEWINC - New incorporation documents 18 December 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 April 2012 Outstanding

N/A

Rent deposit deed 26 May 2006 Outstanding

N/A

Rent deposit deed 25 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.