DYNAMIC NETWORKS LIMITED

Company Documents

DateDescription
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

10/10/2410 October 2024 Confirmation statement made on 2024-09-07 with no updates

View Document

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

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 Resolutions

View Document

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

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 100555830001, created on 2023-10-23

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

21/07/2321 July 2023 Registered office address changed from 4310 Park Approach Thorpe Park Leeds LS15 8GB England to 4310 Park Approach Leeds LS15 8GB on 2023-07-21

View Document

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

View Document

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

View Document

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

View Accounts

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/08/2027 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DYNAMIC NETWORKS HOLDINGS LIMITED

View Document

19/03/2019 March 2020 CESSATION OF JAMES SCOTT BAIRD AS A PSC

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

13/05/1913 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW SUTCLIFFE / 09/03/2019

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN BRIGGS / 09/03/2019

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JAMES LEECE / 09/03/2019

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW SUTCLIFFE / 09/03/2019

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SCOTT BAIRD / 09/03/2019

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, 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 AIREDALE HOUSE 423 KIRKSTALL ROAD LEEDS LS4 2EW UNITED KINGDOM

View Document

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

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

22/11/1722 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

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

View Document

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

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

10/03/1610 March 2016 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