General information

Name:

Dyniv Systems Limited

Office Address:

64a Cumberland Street EH3 6RE Edinburgh

Number: SC509348

Incorporation date: 2015-06-25

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Dyniv Systems Ltd has been on the British market for nine years. Registered under the number SC509348 in the year 2015, the company is registered at 64a Cumberland Street, Edinburgh EH3 6RE. nine years ago this business changed its name from Qvue to Dyniv Systems Ltd. The firm's declared SIC number is 62090 and has the NACE code: Other information technology service activities. Dyniv Systems Limited filed its latest accounts for the financial period up to Tuesday 31st March 2020. The most recent confirmation statement was submitted on Thursday 25th June 2020.

Alistair W. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Dyniv Systems Ltd 2015-11-09
  • Qvue Ltd 2015-06-25

Financial data based on annual reports

Company staff

People with significant control

Alistair W.
Notified on 25 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 09 July 2021
Confirmation statement last made up date 25 June 2020
Annual Accounts 08 August 2016
Start Date For Period Covered By Report 2015-06-25
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 08 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Director's appointment terminated on 25th October 2021 (TM01)
filed on: 25th, October 2021
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
  • 58290 : Other software publishing
8
Company Age

Closest Companies - by postcode