About

Registered Number: 06034368
Date of Incorporation: 20/12/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Office 9 Badgemore House, Gravel Hill, Henley-On-Thames, RG9 4NR,

 

Mit Dynamic Solutions Ltd was established in 2006, it's status is listed as "Active". There is one director listed for this organisation at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARROW, Paul Robert 22 June 2007 07 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 22 March 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 19 December 2017
AD01 - Change of registered office address 27 June 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 19 December 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 15 January 2016
AA01 - Change of accounting reference date 04 November 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 21 January 2014
CERTNM - Change of name certificate 27 December 2013
CONNOT - N/A 27 December 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 30 January 2012
SH01 - Return of Allotment of shares 27 January 2012
TM01 - Termination of appointment of director 27 January 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 22 December 2010
AA - Annual Accounts 15 March 2010
SH01 - Return of Allotment of shares 11 March 2010
TM01 - Termination of appointment of director 11 March 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
AA - Annual Accounts 07 April 2009
363a - Annual Return 22 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 July 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
AA - Annual Accounts 09 April 2008
225 - Change of Accounting Reference Date 28 March 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
363a - Annual Return 21 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
RESOLUTIONS - N/A 20 November 2007
123 - Notice of increase in nominal capital 20 November 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
NEWINC - New incorporation documents 20 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.