DYNAMIC PROCESS SIMULATION LIMITED

Beech House Park Lane Beech House Park Lane, Lydney, GL15 6QX, England
StatusACTIVE
Company No.04086058
CategoryPrivate Limited Company
Incorporated09 Oct 2000
Age23 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

DYNAMIC PROCESS SIMULATION LIMITED is an active private limited company with number 04086058. It was incorporated 23 years, 8 months, 27 days ago, on 09 October 2000. The company address is Beech House Park Lane Beech House Park Lane, Lydney, GL15 6QX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Oct 2023

Category: Address

Type: AD02

Old address: 52 Fairfield Square Stuart Road Gravesend Kent DA11 0DT England

New address: 93 River View Shefford SG17 5FN

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2023

Action Date: 04 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-04

Psc name: Mr Peter Monahan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-30

Old address: 52 Fairfield Square Gravesend DA11 0DT England

New address: Beech House Park Lane St. Briavels Lydney GL15 6QX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-20

Old address: 52 52 Fairfield Square Gravesend Kent DA11 0DT United Kingdom

New address: 52 Fairfield Square Gravesend DA11 0DT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-15

Old address: 21a St Catherines Road Hayling Island Hampshire PO11 0HF England

New address: 52 52 Fairfield Square Gravesend Kent DA11 0DT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Compass Accountants

Termination date: 2020-01-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Steven John Cowley

Appointment date: 2020-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-29

Old address: C/O Compass Accountants Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR

New address: 21a St Catherines Road Hayling Island Hampshire PO11 0HF

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2017

Action Date: 30 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-10-30

Psc name: Mr Steven John Cowley

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 09 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-09

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2013

Action Date: 09 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-09

Officer name: Peter Monahan

Documents

View document PDF

Change sail address company with old address

Date: 10 Oct 2013

Category: Address

Type: AD02

Old address: 7 Juniper Road Waterlooville Hampshire PO8 0DY United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 09 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-09

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2012

Action Date: 09 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-09

Officer name: Peter Monahan

Documents

View document PDF

Change sail address company with old address

Date: 09 Oct 2012

Category: Address

Type: AD02

Old address: 21a St. Catherines Road Hayling Island Hampshire PO11 0HF United Kingdom

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Cowley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 09 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-09

Documents

View document PDF

Move registers to sail company

Date: 13 Oct 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 12 Oct 2011

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2011

Action Date: 11 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-11

Old address: Latchmore House 99-101 London Road Cowplain Waterlooville Hampshire PO8 8XJ

Documents

View document PDF

Appoint corporate secretary company with name

Date: 11 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Compass Accountants

Documents

View document PDF

Termination secretary company with name

Date: 11 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Monahan

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fiona Louise Cowley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2010

Action Date: 09 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2009

Action Date: 09 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-09

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Steven John Cowley

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Peter Monahan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 04/02/08 from: 17 carronade walk hilsea portsmouth hampshire PO3 5LX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Capital

Type: 88(2)R

Description: Ad 30/11/03--------- £ si 1@1=1 £ ic 99/100

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 31 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/01 to 31/03/02

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/01; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Capital

Type: 88(2)R

Description: Ad 20/12/00--------- £ si 98@1=98 £ ic 1/99

Documents

View document PDF

Legacy

Date: 18 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2000

Category: Address

Type: 287

Description: Registered office changed on 12/10/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

Documents

View document PDF

Incorporation company

Date: 09 Oct 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATHNIC LLP

2ND FLOOR,LONDON,W1W 5PF

Number:OC372480
Status:ACTIVE
Category:Limited Liability Partnership

J&S BUILDERS NW LTD

1 EASTDALE ROAD,LIVERPOOL,L15 4HN

Number:11445151
Status:ACTIVE
Category:Private Limited Company

JEFFERSON WELLS LTD

CAPITAL COURT,UXBRIDGE,UB8 1AB

Number:02235215
Status:ACTIVE
Category:Private Limited Company

JOINT EFFORT ELECTRICS LIMITED

22 DUNSMORE CLOSE,NOTTINGHAM,NG9 1LU

Number:11908314
Status:ACTIVE
Category:Private Limited Company

SALFORD ELECTRICAL INSTRUMENTS LIMITED

WARWICK HOUSE,FARNBOROUGH AEROSPACE CENTRE,GU14 6YU

Number:00112599
Status:ACTIVE
Category:Private Limited Company

SELBY PROJECTS LTD

7 & 8 CHURCH STREET,WIMBORNE,BH21 1JH

Number:11171719
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source