- Company Overview for DYNAMIC ACCESS SOLUTIONS LIMITED (08733408)
- Filing history for DYNAMIC ACCESS SOLUTIONS LIMITED (08733408)
- People for DYNAMIC ACCESS SOLUTIONS LIMITED (08733408)
- Charges for DYNAMIC ACCESS SOLUTIONS LIMITED (08733408)
- More for DYNAMIC ACCESS SOLUTIONS LIMITED (08733408)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 May 2016 | AP01 | Appointment of Mr Nandagopal Raja Lakshminarayanan as a director on 29 April 2016 | |
19 May 2016 | TM01 | Termination of appointment of Peter John Corlett as a director on 29 April 2016 | |
09 May 2016 | MR01 | Registration of charge 087334080001, created on 27 April 2016 | |
27 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
20 Aug 2015 | CH01 | Director's details changed for Mr Peter John Corlett on 20 August 2015 | |
01 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Nov 2014 | AP01 | Appointment of Julie Barbara Froggatt as a director on 7 October 2014 | |
12 Nov 2014 | AR01 | Annual return made up to 15 October 2014 with full list of shareholders | |
07 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 30 October 2014
|
|
07 Oct 2014 | AD01 | Registered office address changed from 9 John Tiltman Drive Loughborough Leicestershire LE11 2PU England to 6 Whisby Way Lincoln Lincolnshire LN6 3LQ on 7 October 2014 | |
17 Sep 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 December 2014 | |
24 Feb 2014 | AP01 | Appointment of Mr Peter John Corlett as a director | |
15 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-15
|