DYNAMIC NETWORKS GROUP LIMITED

06790995
4310 PARK APPROACH THORPE PARK LEEDS LS15 8GB

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 10 Buy now
18 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2023 incorporation Memorandum Articles 11 Buy now
11 Nov 2023 resolution Resolution 2 Buy now
07 Nov 2023 officers Termination of appointment of director (James Scott Baird) 1 Buy now
24 Oct 2023 mortgage Registration of a charge 36 Buy now
13 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jul 2023 accounts Annual Accounts 12 Buy now
17 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 12 Buy now
27 Jun 2022 officers Termination of appointment of director (Steven Andrew Sutcliffe) 1 Buy now
19 Jan 2022 officers Appointment of director (Mr David Smith) 2 Buy now
19 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2021 officers Termination of appointment of director (Matthew John Briggs) 1 Buy now
06 May 2021 accounts Annual Accounts 14 Buy now
12 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2020 accounts Annual Accounts 14 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2019 accounts Annual Accounts 13 Buy now
14 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jul 2018 capital Return of Allotment of shares 4 Buy now
19 Jul 2018 capital Return of Allotment of shares 4 Buy now
25 Jun 2018 accounts Annual Accounts 11 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 16 Buy now
30 Mar 2017 resolution Resolution 2 Buy now
30 Mar 2017 change-of-name Change Of Name Notice 2 Buy now
10 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Mar 2017 capital Return of Allotment of shares 4 Buy now
09 Mar 2017 capital Return of Allotment of shares 4 Buy now
26 Jul 2016 accounts Annual Accounts 6 Buy now
16 Feb 2016 officers Appointment of director (Mr Matthew John Briggs) 2 Buy now
11 Feb 2016 officers Appointment of director (Mr Steven Andrew Sutcliffe) 2 Buy now
03 Feb 2016 incorporation Memorandum Articles 11 Buy now
03 Feb 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
02 Feb 2016 mortgage Registration of a charge 23 Buy now
21 Jan 2016 capital Notice of particulars of variation of rights attached to shares 2 Buy now
21 Jan 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
21 Jan 2016 resolution Resolution 3 Buy now
07 Jan 2016 annual-return Annual Return 4 Buy now
25 Sep 2015 capital Return of Allotment of shares 3 Buy now
21 Sep 2015 accounts Annual Accounts 7 Buy now
24 Aug 2015 officers Appointment of director (Mr Gareth James Leece) 2 Buy now
24 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2015 officers Termination of appointment of director (Mark Andrew Ambler) 1 Buy now
22 Jul 2015 change-of-name Certificate Change Of Name Company 3 Buy now
22 Jul 2015 change-of-name Change Of Name Notice 2 Buy now
08 Jul 2015 officers Termination of appointment of director (Christopher James Ambler) 1 Buy now
08 Jul 2015 officers Termination of appointment of director (Christopher James Ambler) 1 Buy now
08 Jul 2015 officers Termination of appointment of director (David Christopher Helm) 1 Buy now
08 Jul 2015 officers Termination of appointment of secretary (Julie Marie Mundy) 1 Buy now
26 Jan 2015 annual-return Annual Return 6 Buy now
11 Jun 2014 accounts Annual Accounts 7 Buy now
06 Feb 2014 annual-return Annual Return 6 Buy now
24 Jun 2013 capital Return of Allotment of shares 4 Buy now
24 Jun 2013 resolution Resolution 15 Buy now
06 Jun 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Apr 2013 officers Change of particulars for director (Mr David Christopher Helm) 2 Buy now
11 Mar 2013 accounts Annual Accounts 6 Buy now
06 Feb 2013 annual-return Annual Return 5 Buy now
10 Dec 2012 change-of-name Certificate Change Of Name Company 3 Buy now
23 Nov 2012 officers Change of particulars for director (Mr David Christopher Helm) 2 Buy now
19 Jun 2012 officers Change of particulars for director (Mr James Scott Baird) 2 Buy now
11 Jun 2012 officers Termination of appointment of secretary (James Baird) 1 Buy now
11 Jun 2012 officers Appointment of secretary (Mrs Julie Marie Mundy) 1 Buy now
29 May 2012 accounts Annual Accounts 7 Buy now
06 Feb 2012 annual-return Annual Return 4 Buy now
06 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Sep 2011 officers Change of particulars for director (Mr Christopher James Ambler) 2 Buy now
29 May 2011 accounts Annual Accounts 6 Buy now
11 Feb 2011 annual-return Annual Return 5 Buy now
29 Sep 2010 officers Termination of appointment of director (Geno Kyriacou) 1 Buy now
09 Feb 2010 annual-return Annual Return 7 Buy now
09 Feb 2010 officers Change of particulars for director (Mr James Scott Baird) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Mr Christopher James Ambler) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Mr David Christopher Helm) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Mr Mark Andrew Ambler) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Mr Geno Nicholas Kyriacou) 2 Buy now
09 Feb 2010 officers Change of particulars for secretary (Mr James Scott Baird) 1 Buy now
01 Dec 2009 accounts Annual Accounts 5 Buy now
03 Sep 2009 officers Director appointed mr geno nicholas kyriacou 1 Buy now
02 Sep 2009 accounts Accounting reference date shortened from 31/01/2010 to 31/08/2009 1 Buy now
14 Jan 2009 incorporation Incorporation Company 18 Buy now