FILE DYNAMICS LIMITED

Register to unlock more data on OkredoRegister

FILE DYNAMICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09424085

Incorporation date

05/02/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Rsm Uk 2nd Floor, One, The Square, Bristol BS1 6DGCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2015)
dot icon05/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon03/02/2026
Registered office address changed from 43 Queen Square Bristol BS1 4QP England to C/O Rsm Uk 2nd Floor One, the Square Bristol BS1 6DG on 2026-02-03
dot icon17/11/2025
Termination of appointment of Gillian Angela Banbury as a director on 2025-11-17
dot icon17/11/2025
Appointment of Mr Aled Wyn Griffiths as a director on 2025-11-17
dot icon28/08/2025
Notice of agreement to exemption from audit of accounts for period ending 30/11/24
dot icon28/08/2025
Audit exemption statement of guarantee by parent company for period ending 30/11/24
dot icon28/08/2025
Consolidated accounts of parent company for subsidiary company period ending 30/11/24
dot icon28/08/2025
Audit exemption subsidiary accounts made up to 2024-11-30
dot icon09/01/2025
Current accounting period extended from 2025-11-28 to 2025-11-30
dot icon04/09/2024
Notice of agreement to exemption from audit of accounts for period ending 30/11/23
dot icon04/09/2024
Audit exemption statement of guarantee by parent company for period ending 30/11/23
dot icon04/09/2024
Consolidated accounts of parent company for subsidiary company period ending 30/11/23
dot icon04/09/2024
Audit exemption subsidiary accounts made up to 2023-11-30
dot icon06/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon28/11/2023
Notice of agreement to exemption from audit of accounts for period ending 30/11/22
dot icon28/11/2023
Audit exemption statement of guarantee by parent company for period ending 30/11/22
dot icon28/11/2023
Consolidated accounts of parent company for subsidiary company period ending 30/11/22
dot icon28/11/2023
Audit exemption subsidiary accounts made up to 2022-11-30
dot icon24/08/2023
Previous accounting period shortened from 2022-11-29 to 2022-11-28
dot icon06/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon01/09/2022
Audit exemption subsidiary accounts made up to 2021-11-30
dot icon01/09/2022
Consolidated accounts of parent company for subsidiary company period ending 30/11/21
dot icon01/09/2022
Notice of agreement to exemption from audit of accounts for period ending 30/11/21
dot icon01/09/2022
Audit exemption statement of guarantee by parent company for period ending 30/11/21
dot icon08/02/2022
Confirmation statement made on 2022-02-05 with updates
dot icon07/02/2022
Change of details for Lyons Davidson Limited as a person with significant control on 2021-11-29
dot icon07/02/2022
Cessation of Rossfeld Limited as a person with significant control on 2021-11-29
dot icon20/12/2021
Appointment of Mrs Gillian Angela Banbury as a director on 2021-12-20
dot icon17/12/2021
Accounts for a small company made up to 2020-11-30
dot icon26/08/2021
Previous accounting period shortened from 2020-11-30 to 2020-11-29
dot icon02/06/2021
Cessation of Ascenti Health Limited as a person with significant control on 2021-04-21
dot icon02/06/2021
Notification of Rossfeld Limited as a person with significant control on 2021-04-21
dot icon12/05/2021
Resolutions
dot icon05/05/2021
Registration of charge 094240850004, created on 2021-04-26
dot icon28/04/2021
Satisfaction of charge 094240850001 in full
dot icon28/04/2021
Satisfaction of charge 094240850002 in full
dot icon26/04/2021
Registration of charge 094240850003, created on 2021-04-26
dot icon22/04/2021
Termination of appointment of Stephanie Elizabeth Squire Dobrikova as a director on 2021-04-22
dot icon05/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon08/10/2020
Audit exemption subsidiary accounts made up to 2019-11-30
dot icon08/10/2020
Consolidated accounts of parent company for subsidiary company period ending 30/11/19
dot icon08/10/2020
Notice of agreement to exemption from audit of accounts for period ending 30/11/19
dot icon08/10/2020
Audit exemption statement of guarantee by parent company for period ending 30/11/19
dot icon07/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon06/09/2019
Total exemption full accounts made up to 2018-11-30
dot icon06/09/2019
Consolidated accounts of parent company for subsidiary company period ending 30/11/18
dot icon06/09/2019
Audit exemption statement of guarantee by parent company for period ending 30/11/18
dot icon06/09/2019
Notice of agreement to exemption from audit of accounts for period ending 30/11/18
dot icon13/02/2019
Previous accounting period extended from 2018-05-31 to 2018-11-30
dot icon05/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon05/02/2019
Change of details for The Integrated Care Clinics Limited as a person with significant control on 2018-03-12
dot icon28/03/2018
Audit exemption subsidiary accounts made up to 2017-05-31
dot icon28/03/2018
Consolidated accounts of parent company for subsidiary company period ending 31/05/17
dot icon28/03/2018
Notice of agreement to exemption from audit of accounts for period ending 31/05/17
dot icon28/03/2018
Audit exemption statement of guarantee by parent company for period ending 31/05/17
dot icon12/03/2018
Director's details changed for Mrs Stephanie Elizabeth Squire on 2018-03-06
dot icon09/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon04/01/2018
Appointment of Mrs Stephanie Elizabeth Squire as a director on 2017-12-22
dot icon22/12/2017
Termination of appointment of Nicholas John Delaney as a director on 2017-12-22
dot icon17/11/2017
Secretary's details changed for Lydaco Nominees Limited on 2017-11-17
dot icon17/11/2017
Change of details for Lyons Davidson Limited as a person with significant control on 2017-11-17
dot icon17/11/2017
Registered office address changed from Victoria House 51 Victoria Street Bristol BS1 6AD England to 43 Queen Square Bristol BS1 4QP on 2017-11-17
dot icon07/03/2017
Audit exemption statement of guarantee by parent company for period ending 31/05/16
dot icon07/03/2017
Notice of agreement to exemption from audit of accounts for period ending 31/05/16
dot icon06/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon07/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon21/12/2016
Previous accounting period extended from 2016-03-31 to 2016-05-31
dot icon24/10/2016
Accounts for a dormant company made up to 2015-03-31
dot icon19/10/2016
Resolutions
dot icon19/10/2016
Current accounting period shortened from 2016-05-31 to 2015-03-31
dot icon09/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon21/12/2015
Current accounting period extended from 2016-02-28 to 2016-05-31
dot icon21/04/2015
Resolutions
dot icon15/04/2015
Registration of charge 094240850002, created on 2015-03-27
dot icon02/04/2015
Registration of charge 094240850001, created on 2015-03-27
dot icon05/02/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LYDACO NOMINEES LIMITED
Corporate Secretary
05/02/2015 - Present
8
Lennaghan, Michelle Louise
Director
05/02/2015 - Present
3
Savill, Mark
Director
05/02/2015 - Present
9
Banbury, Gillian Angela
Director
20/12/2021 - 17/11/2025
2
Griffiths, Aled Wyn
Director
17/11/2025 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FILE DYNAMICS LIMITED

FILE DYNAMICS LIMITED is an(a) Active company incorporated on 05/02/2015 with the registered office located at C/O Rsm Uk 2nd Floor, One, The Square, Bristol BS1 6DG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FILE DYNAMICS LIMITED?

toggle

FILE DYNAMICS LIMITED is currently Active. It was registered on 05/02/2015 .

Where is FILE DYNAMICS LIMITED located?

toggle

FILE DYNAMICS LIMITED is registered at C/O Rsm Uk 2nd Floor, One, The Square, Bristol BS1 6DG.

What does FILE DYNAMICS LIMITED do?

toggle

FILE DYNAMICS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for FILE DYNAMICS LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-05 with no updates.