DYNAMIC SOLUTIONS (INTERNATIONAL) LIMITED
BASINGSTOKE DYNAMIC SOLUTIONS (EUROPE) LIMITED FRONTSTOCK LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG21 4AW

Company number 03962102
Status Active
Incorporation Date 31 March 2000
Company Type Private Limited Company
Address EASTLANDS II, LONDON ROAD, BASINGSTOKE, HAMPSHIRE, RG21 4AW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 100 ; Appointment of Mr Huw Adams as a director on 31 January 2016. The most likely internet sites of DYNAMIC SOLUTIONS (INTERNATIONAL) LIMITED are www.dynamicsolutionsinternational.co.uk, and www.dynamic-solutions-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Bramley (Hants) Rail Station is 4.8 miles; to Hook Rail Station is 5.4 miles; to Alton Rail Station is 9.2 miles; to Midgham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dynamic Solutions International Limited is a Private Limited Company. The company registration number is 03962102. Dynamic Solutions International Limited has been working since 31 March 2000. The present status of the company is Active. The registered address of Dynamic Solutions International Limited is Eastlands Ii London Road Basingstoke Hampshire Rg21 4aw. The company`s financial liabilities are £61.35k. It is £-23.48k against last year. The cash in hand is £34.27k. It is £-26.22k against last year. And the total assets are £168.52k, which is £-4.5k against last year. ADAMS, Huw is a Secretary of the company. ADAMS, Huw is a Director of the company. MEACHIN ADAMS, Tracy Anne is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary BROADBENT, Paul Christopher has been resigned. Secretary WORTH, Marcia has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director HOLLIS, Christopher John has been resigned. Director JOHNS, Richard has been resigned. Director WORTH, Marcia has been resigned. The company operates in "Other business support service activities n.e.c.".


dynamic solutions (international) Key Finiance

LIABILITIES £61.35k
-28%
CASH £34.27k
-44%
TOTAL ASSETS £168.52k
-3%
All Financial Figures

Current Directors

Secretary
ADAMS, Huw
Appointed Date: 28 October 2003

Director
ADAMS, Huw
Appointed Date: 31 January 2016
61 years old

Director
MEACHIN ADAMS, Tracy Anne
Appointed Date: 18 May 2000
62 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 18 May 2000
Appointed Date: 31 March 2000

Secretary
BROADBENT, Paul Christopher
Resigned: 27 July 2001
Appointed Date: 18 May 2000

Secretary
WORTH, Marcia
Resigned: 28 October 2003
Appointed Date: 17 December 2001

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 18 May 2000
Appointed Date: 31 March 2000

Director
HOLLIS, Christopher John
Resigned: 30 June 2005
Appointed Date: 29 July 2004
65 years old

Director
JOHNS, Richard
Resigned: 23 July 2002
Appointed Date: 01 December 2001
58 years old

Director
WORTH, Marcia
Resigned: 01 June 2005
Appointed Date: 17 December 2001
67 years old

DYNAMIC SOLUTIONS (INTERNATIONAL) LIMITED Events

31 May 2016
Total exemption small company accounts made up to 31 August 2015
12 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

29 Feb 2016
Appointment of Mr Huw Adams as a director on 31 January 2016
20 Apr 2015
Total exemption small company accounts made up to 31 August 2014
08 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100

...
... and 53 more events
23 May 2000
Director resigned
23 May 2000
New secretary appointed
23 May 2000
New director appointed
22 May 2000
Registered office changed on 22/05/00 from: the britannia suite st james's buildings, 70 oxford street, manchester lancashire M1 6FR
31 Mar 2000
Incorporation