DYNAMIC SAMPLING 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
07/04/257 April 2025

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

07/04/257 April 2025

View Document

03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

11/03/2511 March 2025 Appointment of Andrea Maestri as a director on 2025-03-01

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

15/09/2415 September 2024 Registration of charge 041430180009, created on 2024-09-06

View Document

22/04/2422 April 2024 Director's details changed for Ms Claire Ashley Knighton on 2023-08-05

View Document

28/02/2428 February 2024

View Document

28/02/2428 February 2024

View Document

28/02/2428 February 2024 Audit exemption subsidiary accounts made up to 2023-04-02

View Document

28/02/2428 February 2024

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

15/03/2315 March 2023 Audit exemption subsidiary accounts made up to 2022-04-03

View Document

15/03/2315 March 2023

View Document

15/03/2315 March 2023

View Document

15/03/2315 March 2023

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

29/10/2129 October 2021 Accounts for a small company made up to 2021-04-04

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WITHERINGTON / 25/02/2020

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

13/12/1913 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041430180006

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETAR MICHAEL STANOJEVIC / 14/08/2019

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETAR MICHAEL STANOJEVIC / 01/06/2017

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE KNIGHTON / 13/08/2019

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, SECRETARY STEVEN MILLS

View Document

13/08/1913 August 2019 SECRETARY APPOINTED SALLY EVANS

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / RSK ENVIRONMENT LTD / 14/08/2017

View Document

04/02/194 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041430180004

View Document

04/02/194 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041430180002

View Document

04/02/194 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041430180001

View Document

04/02/194 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041430180003

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/18

View Document

07/11/187 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041430180005

View Document

01/06/181 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041430180004

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/17

View Document

31/08/1731 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041430180003

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM UNIT 8 VICTORY PARK WAY VICTORY ROAD DERBY DERBYSHIRE DE24 8ZF

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR ALASDAIR ALAN RYDER

View Document

10/05/1610 May 2016 ALTER ARTICLES 27/04/2016

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, SECRETARY DEBBIE STANOJEVIC

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MS CLAIRE KNIGHTON

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MS ABIGAIL DRAPER

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR PETER JOHN WITHERINGTON

View Document

10/05/1610 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041430180001

View Document

10/05/1610 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041430180002

View Document

10/05/1610 May 2016 SECRETARY APPOINTED MR STEVEN MILLS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/01/1317 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

11/12/1211 December 2012 ADOPT ARTICLES 27/11/2012

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM UNIT 2 NEW ZEALAND COURT KINGSWAY INDUSTRIAL PARK DERBY DERBYSHIRE DE22 3FP ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/01/1217 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 SECRETARY'S CHANGE OF PARTICULARS / DEBBIE JANE STANOJEVIC / 05/01/2012

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETAR MICHAEL STANOJEVIC / 06/09/2011

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM QUYNDYKES, 516 BURTON ROAD LITTLEOVER DERBY DERBYSHIRE DE23 6FN

View Document

24/01/1124 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1020 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 COMPANY NAME CHANGED STANOJEVIC DRILLING LIMITED CERTIFICATE ISSUED ON 22/05/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/08/021 August 2002 REGISTERED OFFICE CHANGED ON 01/08/02 FROM: 3 ARLINGTON ROAD LITTLEOVER DERBY DE23 6NY

View Document

20/03/0220 March 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 DIRECTOR RESIGNED

View Document

02/07/012 July 2001 SECRETARY RESIGNED

View Document

13/03/0113 March 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

13/03/0113 March 2001 NEW SECRETARY APPOINTED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LOFTY GARDENS LTD


  • 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