-
DYNAMIC SIGNAL PROCESSING LTD - BEGBIES TRAYNOR (CENTRAL) LLP, Town Wall House Balkerne Hill, Colchester, Essex, United Kingdom
Company Information
- Company registration number
- 02671169
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- BEGBIES TRAYNOR (CENTRAL) LLP
- Town Wall House Balkerne Hill
- Colchester
- Essex
- CO3 3AD BEGBIES TRAYNOR (CENTRAL) LLP, Town Wall House Balkerne Hill, Colchester, Essex, CO3 3AD UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 1991-12-13
- Age Of Company 1991-12-13 32 years
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- Mr Peter Anderson Cossins
- Ms Deirdre Louise Cossins
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2022-06-30
- Last Date: 2020-03-31
- Last Return Made Up To:
- 2012-12-01
- Annual Return
- Due Date: 2022-10-06
- Last Date: 2021-09-22
-
DYNAMIC SIGNAL PROCESSING LTD Company Description
- DYNAMIC SIGNAL PROCESSING LTD is a ltd registered in United Kingdom with the Company reg no 02671169. Its current trading status is "live". It was registered 1991-12-13. It has declared SIC or NACE codes as "99999". The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-12-01.It can be contacted at Begbies Traynor (Central) Llp .
Get DYNAMIC SIGNAL PROCESSING LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dynamic Signal Processing Ltd - BEGBIES TRAYNOR (CENTRAL) LLP, Town Wall House Balkerne Hill, Colchester, Essex, United Kingdom
- 1991-12-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DYNAMIC SIGNAL PROCESSING LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-account-reference-date-company-previous-extended (2021-12-01) - AA01
-
termination-secretary-company-with-name-termination-date (2021-09-23) - TM02
-
termination-director-company-with-name-termination-date (2021-09-23) - TM01
-
mortgage-satisfy-charge-full (2021-04-10) - MR04
-
confirmation-statement-with-no-updates (2021-02-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-01-05) - AA
-
confirmation-statement-with-updates (2021-09-23) - CS01
-
mortgage-satisfy-charge-full (2021-11-30) - MR04
-
resolution (2021-12-20) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-12-20) - 600
-
liquidation-voluntary-declaration-of-solvency (2021-12-20) - LIQ01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-12-20) - AD01
keyboard_arrow_right 2020
-
appoint-person-secretary-company-with-name-date (2020-11-06) - AP03
-
termination-secretary-company-with-name-termination-date (2020-10-22) - TM02
-
appoint-person-director-company-with-name-date (2020-08-11) - AP01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-24) - AA
-
confirmation-statement-with-no-updates (2019-12-13) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-19) - AA
-
notification-of-a-person-with-significant-control (2018-10-10) - PSC01
-
appoint-person-secretary-company-with-name-date (2018-10-10) - AP03
keyboard_arrow_right 2017
-
termination-secretary-company-with-name-termination-date (2017-04-11) - TM02
-
confirmation-statement-with-no-updates (2017-12-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-10-24) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-20) - AA
-
confirmation-statement-with-updates (2016-12-01) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-17) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-24) - AA
-
capital-cancellation-shares (2014-11-12) - SH06
-
resolution (2014-11-12) - RESOLUTIONS
-
capital-return-purchase-own-shares (2014-11-12) - SH03
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-09) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-12-18) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-11-09) - AA
-
accounts-with-accounts-type-total-exemption-small (2011-01-06) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-01-12) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-03) - AR01
-
change-person-director-company-with-change-date (2009-12-03) - CH01
keyboard_arrow_right 2008
-
legacy (2008-12-03) - 363a
-
legacy (2008-01-24) - 363a
-
legacy (2008-11-13) - 225
-
accounts-with-accounts-type-total-exemption-small (2008-10-31) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-10-29) - AA
keyboard_arrow_right 2006
-
legacy (2006-12-06) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-10-25) - AA
-
legacy (2006-11-09) - 288a
-
legacy (2006-11-09) - 288b
-
legacy (2006-01-03) - 363a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-10-20) - AA
-
legacy (2005-02-01) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-10-20) - AA
keyboard_arrow_right 2003
-
legacy (2003-12-12) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-10-15) - AA
-
legacy (2003-01-10) - 363s
keyboard_arrow_right 2002
-
legacy (2002-01-23) - 363s
-
accounts-with-accounts-type-total-exemption-small (2002-10-02) - AA
keyboard_arrow_right 2001
-
accounts-with-accounts-type-total-exemption-small (2001-10-23) - AA
keyboard_arrow_right 2000
-
legacy (2000-12-14) - 363s
-
accounts-with-accounts-type-small (2000-10-20) - AA
-
legacy (2000-01-06) - 363s
keyboard_arrow_right 1999
-
accounts-with-accounts-type-small (1999-11-01) - AA
-
legacy (1999-01-05) - 363s
keyboard_arrow_right 1998
-
accounts-with-accounts-type-small (1998-10-26) - AA
keyboard_arrow_right 1997
-
accounts-with-accounts-type-small (1997-11-04) - AA
-
legacy (1997-12-16) - 363s
keyboard_arrow_right 1996
-
accounts-with-accounts-type-small (1996-11-01) - AA
-
legacy (1996-06-20) - 395
-
legacy (1996-12-15) - 363s
keyboard_arrow_right 1995
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
-
legacy (1995-12-21) - 363b
-
legacy (1995-12-21) - 363(287)
-
legacy (1995-12-21) - 363(353)
-
legacy (1995-12-21) - 363(190)
-
accounts-with-accounts-type-small (1995-11-06) - AA
-
legacy (1995-01-17) - 288
keyboard_arrow_right 1994
-
legacy (1994-12-01) - 363s
-
legacy (1994-11-16) - 288
-
accounts-with-accounts-type-small (1994-10-12) - AA
keyboard_arrow_right 1993
-
legacy (1993-11-11) - 287
-
legacy (1993-12-16) - 363s
-
accounts-with-accounts-type-small (1993-06-22) - AA
-
legacy (1993-10-25) - 395
keyboard_arrow_right 1992
-
legacy (1992-01-13) - 287
-
legacy (1992-01-13) - 88(2)R
-
legacy (1992-01-13) - 224
-
legacy (1992-01-13) - 325
keyboard_arrow_right 1991
-
incorporation-company (1991-12-13) - NEWINC
-
legacy (1991-12-17) - 288