GET DYNAMIC LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewCompulsory strike-off action has been discontinued

View Document

06/08/256 August 2025 NewCompulsory strike-off action has been discontinued

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-05-17 with no updates

View Document

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

View Document

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

View Document

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

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-05-17 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 Resolutions

View Document

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

View Document

11/11/2311 November 2023 Resolutions

View Document

07/11/237 November 2023 Appointment of David Smith as a director on 2023-10-20

View Document

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

View Document

07/11/237 November 2023 Appointment of Mr Gareth James Leece as a director on 2023-10-20

View Document

25/07/2325 July 2023 Registered office address changed from Junxion House Station Approach Leeds LS5 3HR to 4310 Park Approach Thorpe Park Leeds LS15 8GB on 2023-07-25

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/05/216 May 2021 PREVSHO FROM 31/05/2021 TO 31/12/2020

View Document

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

View Document

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

View Accounts

27/08/2027 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

05/02/205 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DYNAMIC NETWORKS HOLDINGS LIMITED

View Document

24/05/1924 May 2019 CESSATION OF JAMES SCOTT BAIRD AS A PSC

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM JUNXION HOUSE STATION APPROACH LEEDS LS5 3HR UNITED KINGDOM

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM C/O WGN 4 PARK PLACE LEEDS LS1 2RU UNITED KINGDOM

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

21/11/1721 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SCOTT BAIRD / 30/05/2017

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 COMPANY NAME CHANGED HUDSON BAIRD LIMITED CERTIFICATE ISSUED ON 30/03/17

View Document

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

View Document

18/01/1718 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM CONVENTION HOUSE ST MARY'S STREET LEEDS WEST YORKSHIRE LS9 7DP ENGLAND

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

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

View Document

22/07/1522 July 2015 COMPANY NAME CHANGED DYNAMIC NETWORKS LIMITED CERTIFICATE ISSUED ON 22/07/15

View Document

15/05/1515 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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