DYNAMIC NETWORKS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Termination of appointment of David Smith as a director on 2025-02-06

View Document

06/02/256 February 2025 Appointment of Mr Edward Buxton as a director on 2025-02-06

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/11/2311 November 2023 Memorandum and Articles of Association

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

07/11/237 November 2023 Termination of appointment of James Scott Baird as a director on 2023-10-20

View Document

24/10/2324 October 2023 Registration of charge 067909950002, created on 2023-10-23

View Document

13/07/2313 July 2023 Registered office address changed from Junxion House Station Approach Leeds LS5 3HR United Kingdom to 4310 Park Approach Thorpe Park Leeds LS15 8GB on 2023-07-13

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

19/01/2219 January 2022 Appointment of Mr David Smith as a director on 2022-01-05

View Document

08/11/218 November 2021 Termination of appointment of Matthew John Briggs as a director on 2021-10-25

View Document

06/05/216 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/08/2027 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/02/1926 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CESSATION OF JAMES SCOTT BAIRD AS A PSC

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DYNAMIC NETWORKS HOLDINGS LIMITED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM AIREDALE HOUSE 423 KIRKSTALL ROAD LEEDS LS4 2EW

View Document

19/07/1819 July 2018 14/12/17 STATEMENT OF CAPITAL GBP 611.11

View Document

19/07/1819 July 2018 14/12/17 STATEMENT OF CAPITAL GBP 611.11

View Document

25/06/1825 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/03/1730 March 2017 COMPANY NAME CHANGED DYNAMIC NETWORKS LIMITED CERTIFICATE ISSUED ON 30/03/17

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

09/03/179 March 2017 15/04/16 STATEMENT OF CAPITAL GBP 500

View Document

09/03/179 March 2017 15/04/16 STATEMENT OF CAPITAL GBP 500

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR MATTHEW JOHN BRIGGS

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR STEVEN ANDREW SUTCLIFFE

View Document

03/02/163 February 2016 ARTICLES OF ASSOCIATION

View Document

03/02/163 February 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

02/02/162 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067909950001

View Document

21/01/1621 January 2016 SUB-DIVISION 12/01/16

View Document

21/01/1621 January 2016 ALTER ARTICLES 12/01/2016

View Document

07/01/167 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 25/09/15 STATEMENT OF CAPITAL GBP 300

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MR GARETH JAMES LEECE

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARK AMBLER

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM BRAMLEY GRANGE SKELTONS LANE THORNER LEEDS WEST YORKSHIRE LS14 3DW

View Document

22/07/1522 July 2015 COMPANY NAME CHANGED BLUE LOGIC NETWORKS AND ELECTRICAL LIMITED CERTIFICATE ISSUED ON 22/07/15

View Document

22/07/1522 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, SECRETARY JULIE MUNDY

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HELM

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AMBLER

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AMBLER

View Document

26/01/1526 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/02/146 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

24/06/1324 June 2013 AUT SHARE FROM £1000 20/05/2013

View Document

24/06/1324 June 2013 20/03/13 STATEMENT OF CAPITAL GBP 200

View Document

06/06/136 June 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER HELM / 08/04/2013

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/02/136 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

10/12/1210 December 2012 COMPANY NAME CHANGED BLUE LOGIC ELECTRICAL LIMITED CERTIFICATE ISSUED ON 10/12/12

View Document

23/11/1223 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER HELM / 23/11/2012

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SCOTT BAIRD / 19/06/2012

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, SECRETARY JAMES BAIRD

View Document

11/06/1211 June 2012 SECRETARY APPOINTED MRS JULIE MARIE MUNDY

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/02/126 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM UNIT 3 BRAMLEY GRANGE SKELTONS LANE, THORNER LEEDS LS14 3DW UNITED KINGDOM

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES AMBLER / 17/08/2011

View Document

29/05/1129 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/02/1111 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR GENO KYRIACOU

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER HELM / 24/10/2009

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES SCOTT BAIRD / 13/01/2010

View Document

09/02/109 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SCOTT BAIRD / 13/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW AMBLER / 13/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GENO NICHOLAS KYRIACOU / 13/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES AMBLER / 13/01/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/09/093 September 2009 DIRECTOR APPOINTED MR GENO NICHOLAS KYRIACOU

View Document

02/09/092 September 2009 PREVSHO FROM 31/01/2010 TO 31/08/2009

View Document

14/01/0914 January 2009 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