DYNAMIC ACCESS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

11/06/2411 June 2024 Micro company accounts made up to 2023-11-30

View Document

18/03/2418 March 2024 Amended total exemption full accounts made up to 2022-11-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/05/2329 May 2023 Micro company accounts made up to 2022-11-30

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

12/05/2212 May 2022 Registered office address changed from Accountancy Solutions, Office 5 Mansfield Business Centre Ashfield Avenue Mansfield Nottingham NG18 2AE United Kingdom to Accountancy Solutions, Office 5 Mansfield Business Centre Ashfield Avenue Mansfield Nottinghamshire NG18 2AE on 2022-05-12

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/06/213 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA FORBES ANELLI / 03/06/2021

View Document

03/06/213 June 2021 PSC'S CHANGE OF PARTICULARS / SNK GROUP LTD / 03/06/2021

View Document

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

26/05/2126 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA FORBES ANELLI / 25/05/2021

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 4 LOWBROOK WAY BIRMINGHAM B37 5PY

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/08/191 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CESSATION OF JOSHUA ANELLI AS A PSC

View Document

04/06/194 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SNK GROUP LTD

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MATTHEW JAMES GEORGE BAGLEY

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA ANELLI / 15/03/2018

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/01/1623 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

23/01/1623 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA ANELLI / 23/01/2016

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM 114 HIGHCROFT HALL HIGHCROFT ROAD BIRMINGHAM WEST MIDLANDS B23 6GS

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA ANELLI / 19/01/2015

View Document

19/01/1519 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSH ANELLI / 16/01/2015

View Document

29/12/1429 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSH ANELLI / 29/12/2014

View Document

14/11/1414 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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