About

Registered Number: 03359974
Date of Incorporation: 25/04/1997 (27 years and 11 months ago)
Company Status: Active
Registered Address: Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD

 

Founded in 1997, Dyno-security Services Ltd has its registered office in Berkshire. Currently we aren't aware of the number of employees at the the business. There are no directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 October 2020
CS01 - N/A 04 October 2019
TM01 - Termination of appointment of director 13 September 2019
AP01 - Appointment of director 13 September 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 05 November 2018
TM01 - Termination of appointment of director 24 September 2018
AP01 - Appointment of director 24 September 2018
AP01 - Appointment of director 13 July 2018
TM01 - Termination of appointment of director 13 July 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 07 October 2016
AP01 - Appointment of director 19 July 2016
TM01 - Termination of appointment of director 19 July 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 03 February 2016
CH01 - Change of particulars for director 31 October 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 18 July 2012
AP01 - Appointment of director 17 July 2012
TM01 - Termination of appointment of director 17 July 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 18 May 2011
TM01 - Termination of appointment of director 27 July 2010
AP01 - Appointment of director 26 July 2010
AP01 - Appointment of director 26 July 2010
TM01 - Termination of appointment of director 26 July 2010
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 26 April 2010
RESOLUTIONS - N/A 22 March 2010
CC04 - Statement of companies objects 22 March 2010
TM01 - Termination of appointment of director 27 November 2009
AP01 - Appointment of director 27 November 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 16 May 2009
288a - Notice of appointment of directors or secretaries 23 September 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 27 April 2006
AA - Annual Accounts 31 October 2005
363a - Annual Return 09 May 2005
RESOLUTIONS - N/A 20 October 2004
RESOLUTIONS - N/A 20 October 2004
RESOLUTIONS - N/A 20 October 2004
287 - Change in situation or address of Registered Office 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2004
AA - Annual Accounts 16 September 2004
395 - Particulars of a mortgage or charge 09 June 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 02 May 2003
395 - Particulars of a mortgage or charge 28 March 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 01 May 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 30 April 2001
AA - Annual Accounts 08 September 2000
363s - Annual Return 27 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 08 October 1998
288b - Notice of resignation of directors or secretaries 10 June 1998
363s - Annual Return 28 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
CERTNM - Change of name certificate 13 February 1998
CERTNM - Change of name certificate 30 January 1998
225 - Change of Accounting Reference Date 08 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
287 - Change in situation or address of Registered Office 28 April 1997
NEWINC - New incorporation documents 25 April 1997

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus letter of set-off dated 20 april 2001 04 June 2004 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 20TH april 2001 and 25 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.