DYNAMIC NETWORKS HOLDINGS 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

28/09/2428 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

28/11/2328 November 2023 Resolutions

View Document

28/11/2328 November 2023 Resolutions

View Document

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

View Document

07/11/237 November 2023 Cessation of James Baird as a person with significant control 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 Notification of Leaping Horse Limited as a person with significant control on 2023-10-20

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Registration of charge 114672840001, created on 2023-10-23

View Document

24/10/2324 October 2023 Resolutions

View Document

23/08/2323 August 2023 Second filing of Confirmation Statement dated 2022-07-16

View Document

23/08/2323 August 2023 Second filing of Confirmation Statement dated 2023-07-16

View Document

16/08/2316 August 2023 Statement of capital following an allotment of shares on 2022-10-03

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 Thorpe Park Leeds LS15 8GB on 2023-07-21

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-16 with no updates

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 Total exemption full accounts made up to 2021-12-31

View Document

02/08/222 August 2022 Confirmation statement made on 2022-07-16 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

21/07/2121 July 2021 Confirmation statement made on 2021-07-16 with no updates

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

17/07/2017 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES BAIRD / 09/10/2018

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

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

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM JUNXION HOUSE STATION APPROACH LEEDS LS5 3HR UNITED KINGDOM

View Document

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

View Document

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

View Document

09/10/189 October 2018 13/09/18 STATEMENT OF CAPITAL GBP 611.11

View Document

05/10/185 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/08/182 August 2018 COMPANY NAME CHANGED SHUL CO 009 LIMITED CERTIFICATE ISSUED ON 02/08/18

View Document

01/08/181 August 2018 DIRECTOR APPOINTED STEVEN ANDREW SUTCLIFFE

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR MATTHEW JOHN BRIGGS

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR GARETH JAMES LEECE

View Document

17/07/1817 July 2018 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