DYNAMIC RANGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

09/05/239 May 2023 Director's details changed for Mr Anthony Christopher Banks on 2023-05-09

View Document

09/05/239 May 2023 Change of details for Mr Anthony Christopher Banks as a person with significant control on 2023-05-09

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

10/05/2210 May 2022 Change of details for Mr Steven Neil Mcnair as a person with significant control on 2022-05-01

View Document

10/05/2210 May 2022 Director's details changed for Mr Steven Neil Mcnair on 2022-05-01

View Document

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

View Accounts

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

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/06/1614 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHRISTOPHER BANKS / 09/05/2014

View Document

15/05/1515 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY CHRISTOPHER BANKS / 09/05/2015

View Document

15/05/1515 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NEIL MCNAIR / 09/05/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/06/144 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/05/1216 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY CHRISTOPHER BANKS / 16/05/2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NEIL MCNAIR / 16/05/2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHRISTOPHER BANKS / 16/05/2012

View Document

16/05/1216 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/06/1117 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/05/1111 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY HAWSER

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HAWSER

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM UNITS 222-3 30 GREAT GUILDFORD STREET LONDON SE1 0HS

View Document

11/05/1111 May 2011 SECRETARY APPOINTED MR ANTHONY CHRISTOPHER BANKS

View Document

03/08/103 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTOPHER BANKS / 07/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NEIL MCNAIR / 07/05/2010

View Document

17/12/0917 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/09/0924 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0717 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 REGISTERED OFFICE CHANGED ON 30/07/04 FROM: LOWER GROUND FLOOR 5 JUBILEE PLACE LONDON EC1Y 2BP

View Document

27/07/0427 July 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/05/0322 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/06/022 June 2002 SECRETARY RESIGNED

View Document

02/06/022 June 2002 NEW SECRETARY APPOINTED

View Document

23/05/0223 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 REGISTERED OFFICE CHANGED ON 21/05/02 FROM: 100 CITY ROAD LONDON EC1Y 2BJ

View Document

11/05/0211 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0119 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/07/0127 July 2001 REGISTERED OFFICE CHANGED ON 27/07/01 FROM: 117 CHARTERHOUSE STREET LONDON EC1M 6AA

View Document

11/06/0111 June 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

24/03/0124 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0128 February 2001 SECRETARY RESIGNED

View Document

28/02/0128 February 2001 SECRETARY RESIGNED

View Document

28/02/0128 February 2001 NEW SECRETARY APPOINTED

View Document

14/12/0014 December 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

18/08/0018 August 2000 NEW SECRETARY APPOINTED

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 SECRETARY RESIGNED

View Document

14/06/0014 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 REGISTERED OFFICE CHANGED ON 14/06/00 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

08/05/008 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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