DYNAMIC NETWORK MAINTENANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Compulsory strike-off action has been discontinued |
19/06/2519 June 2025 New | Compulsory strike-off action has been discontinued |
18/06/2518 June 2025 New | Confirmation statement made on 2025-06-18 with no updates |
10/06/2510 June 2025 New | Compulsory strike-off action has been suspended |
10/06/2510 June 2025 New | Compulsory strike-off action has been suspended |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
07/12/247 December 2024 | Compulsory strike-off action has been discontinued |
07/12/247 December 2024 | Compulsory strike-off action has been discontinued |
04/12/244 December 2024 | Micro company accounts made up to 2023-06-28 |
14/11/2414 November 2024 | Compulsory strike-off action has been suspended |
14/11/2414 November 2024 | Compulsory strike-off action has been suspended |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
02/11/242 November 2024 | Registered office address changed from Fairgate House 205 Kings Road Birmingham West Midlands B11 2AA to Gee House Holborn Hill Birmingham B7 5JR on 2024-11-02 |
29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-20 with no updates |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/06/2328 June 2023 | Annual accounts for year ending 28 Jun 2023 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-20 with no updates |
16/06/2316 June 2023 | Compulsory strike-off action has been discontinued |
16/06/2316 June 2023 | Compulsory strike-off action has been discontinued |
15/06/2315 June 2023 | Micro company accounts made up to 2022-06-28 |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-17 with updates |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-16 with updates |
28/06/2228 June 2022 | Annual accounts for year ending 28 Jun 2022 |
16/05/2216 May 2022 | Appointment of Ms Ranea Abdelkamel as a director on 2022-05-01 |
14/05/2214 May 2022 | Termination of appointment of Samiah Al-Abhar as a secretary on 2022-05-01 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-28 |
16/07/2116 July 2021 | Amended total exemption full accounts made up to 2020-06-28 |
28/06/2128 June 2021 | Annual accounts for year ending 28 Jun 2021 |
21/06/2121 June 2021 | Total exemption full accounts made up to 2020-06-28 |
28/06/2028 June 2020 | Annual accounts for year ending 28 Jun 2020 |
06/03/206 March 2020 | 28/06/19 TOTAL EXEMPTION FULL |
28/06/1928 June 2019 | Annual accounts for year ending 28 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
20/03/1920 March 2019 | 28/06/18 TOTAL EXEMPTION FULL |
28/06/1828 June 2018 | Annual accounts for year ending 28 Jun 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERAS AL- MADHI |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/04/1721 April 2017 | Annual accounts small company total exemption made up to 28 June 2016 |
28/03/1728 March 2017 | PREVSHO FROM 29/06/2016 TO 28/06/2016 |
01/08/161 August 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
28/06/1628 June 2016 | Annual accounts for year ending 28 Jun 2016 |
18/06/1618 June 2016 | Annual accounts small company total exemption made up to 29 June 2015 |
30/03/1630 March 2016 | PREVSHO FROM 30/06/2015 TO 29/06/2015 |
06/07/156 July 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts for year ending 29 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
03/07/143 July 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/06/1328 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / SAMIA AL-ABHAR / 28/06/2013 |
28/06/1328 June 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
28/06/1328 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / FERAS AL-MADHI / 28/06/2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
25/06/1225 June 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
04/08/114 August 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
17/09/1017 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FERAS AL-MADHI / 22/06/2010 |
17/09/1017 September 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
19/04/1019 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
02/07/092 July 2009 | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
22/05/0922 May 2009 | 30/06/08 TOTAL EXEMPTION FULL |
21/08/0821 August 2008 | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | 30/06/07 TOTAL EXEMPTION FULL |
19/09/0719 September 2007 | REGISTERED OFFICE CHANGED ON 19/09/07 FROM: 205 KINGS ROAD, FAIRGATE HOUSE SUITE F07 FIRST FLOOR TYSELEY BIRMINGHAM B11 2AA |
05/08/075 August 2007 | DIRECTOR RESIGNED |
05/08/075 August 2007 | SECRETARY RESIGNED |
05/08/075 August 2007 | NEW SECRETARY APPOINTED |
05/08/075 August 2007 | NEW DIRECTOR APPOINTED |
10/07/0710 July 2007 | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS |
09/07/079 July 2007 | SECRETARY RESIGNED |
09/07/079 July 2007 | DIRECTOR RESIGNED |
13/09/0613 September 2006 | NEW DIRECTOR APPOINTED |
01/09/061 September 2006 | NEW SECRETARY APPOINTED |
01/09/061 September 2006 | NEW DIRECTOR APPOINTED |
31/08/0631 August 2006 | REGISTERED OFFICE CHANGED ON 31/08/06 FROM: SUITE F07 FIRST FLOOR FAIRGATE HOUSE TYSELEY BIRMINGHAM B11 2AA |
31/08/0631 August 2006 | REGISTERED OFFICE CHANGED ON 31/08/06 FROM: 7 PLANT STREET CRADLEY HEATH WEST MIDLANDS B64 6EZ |
29/08/0629 August 2006 | NEW SECRETARY APPOINTED |
14/08/0614 August 2006 | SECRETARY RESIGNED |
14/08/0614 August 2006 | DIRECTOR RESIGNED |
22/06/0622 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company