DYNAMIC NETWORKS HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Termination of appointment of David Smith as a director on 2025-02-06 |
06/02/256 February 2025 | Appointment of Mr Edward Buxton as a director on 2025-02-06 |
28/09/2428 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/11/2328 November 2023 | Resolutions |
28/11/2328 November 2023 | Resolutions |
11/11/2311 November 2023 | Memorandum and Articles of Association |
07/11/237 November 2023 | Cessation of James Baird as a person with significant control on 2023-10-20 |
07/11/237 November 2023 | Termination of appointment of James Scott Baird as a director on 2023-10-20 |
07/11/237 November 2023 | Notification of Leaping Horse Limited as a person with significant control on 2023-10-20 |
24/10/2324 October 2023 | Resolutions |
24/10/2324 October 2023 | Resolutions |
24/10/2324 October 2023 | Resolutions |
24/10/2324 October 2023 | Registration of charge 114672840001, created on 2023-10-23 |
24/10/2324 October 2023 | Resolutions |
23/08/2323 August 2023 | Second filing of Confirmation Statement dated 2022-07-16 |
23/08/2323 August 2023 | Second filing of Confirmation Statement dated 2023-07-16 |
16/08/2316 August 2023 | Statement of capital following an allotment of shares on 2022-10-03 |
21/07/2321 July 2023 | Registered office address changed from 4310 Park Approach Thorpe Park Leeds LS15 8GB England to 4310 Park Approach Thorpe Park Leeds LS15 8GB on 2023-07-21 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-16 with no updates |
13/07/2313 July 2023 | Total exemption full accounts made up to 2022-12-31 |
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 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
02/08/222 August 2022 | Confirmation statement made on 2022-07-16 with no updates |
19/01/2219 January 2022 | Appointment of Mr David Smith as a director on 2022-01-05 |
08/11/218 November 2021 | Termination of appointment of Matthew John Briggs as a director on 2021-10-25 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-16 with no updates |
06/05/216 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/07/2017 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/12/1923 December 2019 | CURREXT FROM 31/07/2019 TO 31/12/2019 |
25/07/1925 July 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES BAIRD / 09/10/2018 |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES |
22/10/1822 October 2018 | Registered office address changed from , Junxion House Station Approach, Leeds, LS5 3HR, United Kingdom to 4310 Park Approach Thorpe Park Leeds LS15 8GB on 2018-10-22 |
22/10/1822 October 2018 | REGISTERED OFFICE CHANGED ON 22/10/2018 FROM JUNXION HOUSE STATION APPROACH LEEDS LS5 3HR UNITED KINGDOM |
17/10/1817 October 2018 | Registered office address changed from , Airedale House Kirkstall Road, Leeds, LS4 2EW, United Kingdom to 4310 Park Approach Thorpe Park Leeds LS15 8GB on 2018-10-17 |
17/10/1817 October 2018 | REGISTERED OFFICE CHANGED ON 17/10/2018 FROM AIREDALE HOUSE KIRKSTALL ROAD LEEDS LS4 2EW UNITED KINGDOM |
09/10/189 October 2018 | 13/09/18 STATEMENT OF CAPITAL GBP 611.11 |
05/10/185 October 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
02/08/182 August 2018 | COMPANY NAME CHANGED SHUL CO 009 LIMITED CERTIFICATE ISSUED ON 02/08/18 |
01/08/181 August 2018 | DIRECTOR APPOINTED STEVEN ANDREW SUTCLIFFE |
01/08/181 August 2018 | DIRECTOR APPOINTED MR MATTHEW JOHN BRIGGS |
01/08/181 August 2018 | DIRECTOR APPOINTED MR GARETH JAMES LEECE |
17/07/1817 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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