DYNAMIC NETWORK MAINTENANCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewCompulsory strike-off action has been discontinued

View Document

19/06/2519 June 2025 NewCompulsory strike-off action has been discontinued

View Document

18/06/2518 June 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

10/06/2510 June 2025 NewCompulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 NewCompulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

07/12/247 December 2024 Compulsory strike-off action has been discontinued

View Document

07/12/247 December 2024 Compulsory strike-off action has been discontinued

View Document

04/12/244 December 2024 Micro company accounts made up to 2023-06-28

View Document

14/11/2414 November 2024 Compulsory strike-off action has been suspended

View Document

14/11/2414 November 2024 Compulsory strike-off action has been suspended

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/06/2328 June 2023 Annual accounts for year ending 28 Jun 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

16/06/2316 June 2023 Compulsory strike-off action has been discontinued

View Document

16/06/2316 June 2023 Compulsory strike-off action has been discontinued

View Document

15/06/2315 June 2023 Micro company accounts made up to 2022-06-28

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

28/06/2228 June 2022 Annual accounts for year ending 28 Jun 2022

View Accounts

16/05/2216 May 2022 Appointment of Ms Ranea Abdelkamel as a director on 2022-05-01

View Document

14/05/2214 May 2022 Termination of appointment of Samiah Al-Abhar as a secretary on 2022-05-01

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-28

View Document

16/07/2116 July 2021 Amended total exemption full accounts made up to 2020-06-28

View Document

28/06/2128 June 2021 Annual accounts for year ending 28 Jun 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-06-28

View Document

28/06/2028 June 2020 Annual accounts for year ending 28 Jun 2020

View Accounts

06/03/206 March 2020 28/06/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 Annual accounts for year ending 28 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

20/03/1920 March 2019 28/06/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 Annual accounts for year ending 28 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERAS AL- MADHI

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/04/1721 April 2017 Annual accounts small company total exemption made up to 28 June 2016

View Document

28/03/1728 March 2017 PREVSHO FROM 29/06/2016 TO 28/06/2016

View Document

01/08/161 August 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 Annual accounts for year ending 28 Jun 2016

View Accounts

18/06/1618 June 2016 Annual accounts small company total exemption made up to 29 June 2015

View Document

30/03/1630 March 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

06/07/156 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts for year ending 29 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/07/143 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/06/1328 June 2013 SECRETARY'S CHANGE OF PARTICULARS / SAMIA AL-ABHAR / 28/06/2013

View Document

28/06/1328 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / FERAS AL-MADHI / 28/06/2013

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/08/114 August 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FERAS AL-MADHI / 22/06/2010

View Document

17/09/1017 September 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

21/08/0821 August 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

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

View Document

05/08/075 August 2007 DIRECTOR RESIGNED

View Document

05/08/075 August 2007 SECRETARY RESIGNED

View Document

05/08/075 August 2007 NEW SECRETARY APPOINTED

View Document

05/08/075 August 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 SECRETARY RESIGNED

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 NEW SECRETARY APPOINTED

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: SUITE F07 FIRST FLOOR FAIRGATE HOUSE TYSELEY BIRMINGHAM B11 2AA

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: 7 PLANT STREET CRADLEY HEATH WEST MIDLANDS B64 6EZ

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED

View Document

14/08/0614 August 2006 SECRETARY RESIGNED

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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