Dynamic Sampling Uk Ltd was setup in 2001, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. Evans, Sally, Mills, Steven, Stanojevic, Debbie Jane are listed as directors of the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Sally | 13 August 2019 | - | 1 |
MILLS, Steven | 27 April 2016 | 13 August 2019 | 1 |
STANOJEVIC, Debbie Jane | 27 February 2001 | 27 April 2016 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 25 February 2020 | |
CS01 - N/A | 21 January 2020 | |
AA - Annual Accounts | 13 December 2019 | |
MR01 - N/A | 24 October 2019 | |
CH01 - Change of particulars for director | 14 August 2019 | |
CH01 - Change of particulars for director | 14 August 2019 | |
CH01 - Change of particulars for director | 14 August 2019 | |
TM02 - Termination of appointment of secretary | 13 August 2019 | |
AP03 - Appointment of secretary | 13 August 2019 | |
PSC05 - N/A | 01 August 2019 | |
MR04 - N/A | 04 February 2019 | |
MR04 - N/A | 04 February 2019 | |
MR04 - N/A | 04 February 2019 | |
MR04 - N/A | 04 February 2019 | |
CS01 - N/A | 31 January 2019 | |
AA - Annual Accounts | 03 January 2019 | |
MR01 - N/A | 07 November 2018 | |
MR01 - N/A | 01 June 2018 | |
CS01 - N/A | 30 January 2018 | |
AA - Annual Accounts | 05 January 2018 | |
MR01 - N/A | 31 August 2017 | |
CS01 - N/A | 30 January 2017 | |
AA - Annual Accounts | 21 December 2016 | |
AD01 - Change of registered office address | 11 May 2016 | |
RESOLUTIONS - N/A | 10 May 2016 | |
AP01 - Appointment of director | 10 May 2016 | |
AP01 - Appointment of director | 10 May 2016 | |
AP03 - Appointment of secretary | 10 May 2016 | |
AP01 - Appointment of director | 10 May 2016 | |
AP01 - Appointment of director | 10 May 2016 | |
TM02 - Termination of appointment of secretary | 10 May 2016 | |
MR01 - N/A | 10 May 2016 | |
MR01 - N/A | 10 May 2016 | |
AR01 - Annual Return | 20 January 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 19 January 2015 | |
AA - Annual Accounts | 22 August 2014 | |
AR01 - Annual Return | 17 January 2014 | |
AA - Annual Accounts | 07 November 2013 | |
AR01 - Annual Return | 17 January 2013 | |
RESOLUTIONS - N/A | 11 December 2012 | |
AA - Annual Accounts | 30 November 2012 | |
AD01 - Change of registered office address | 23 August 2012 | |
AR01 - Annual Return | 17 January 2012 | |
CH03 - Change of particulars for secretary | 05 January 2012 | |
AA - Annual Accounts | 16 September 2011 | |
CH01 - Change of particulars for director | 07 September 2011 | |
AD01 - Change of registered office address | 07 September 2011 | |
AR01 - Annual Return | 24 January 2011 | |
AA - Annual Accounts | 20 October 2010 | |
AR01 - Annual Return | 20 January 2010 | |
AA - Annual Accounts | 21 October 2009 | |
363a - Annual Return | 10 February 2009 | |
AA - Annual Accounts | 21 July 2008 | |
363a - Annual Return | 08 February 2008 | |
AA - Annual Accounts | 01 October 2007 | |
CERTNM - Change of name certificate | 22 May 2007 | |
363a - Annual Return | 08 February 2007 | |
AA - Annual Accounts | 28 November 2006 | |
363a - Annual Return | 18 January 2006 | |
AA - Annual Accounts | 17 January 2006 | |
363s - Annual Return | 20 April 2005 | |
AA - Annual Accounts | 26 November 2004 | |
363s - Annual Return | 18 February 2004 | |
AA - Annual Accounts | 08 December 2003 | |
363s - Annual Return | 12 March 2003 | |
AA - Annual Accounts | 25 November 2002 | |
287 - Change in situation or address of Registered Office | 01 August 2002 | |
363s - Annual Return | 20 March 2002 | |
288b - Notice of resignation of directors or secretaries | 02 July 2001 | |
288b - Notice of resignation of directors or secretaries | 02 July 2001 | |
288a - Notice of appointment of directors or secretaries | 13 March 2001 | |
288a - Notice of appointment of directors or secretaries | 13 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 March 2001 | |
225 - Change of Accounting Reference Date | 13 March 2001 | |
NEWINC - New incorporation documents | 17 January 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 October 2019 | Outstanding |
N/A |
A registered charge | 25 October 2018 | Outstanding |
N/A |
A registered charge | 25 May 2018 | Fully Satisfied |
N/A |
A registered charge | 25 August 2017 | Fully Satisfied |
N/A |
A registered charge | 27 April 2016 | Fully Satisfied |
N/A |
A registered charge | 27 April 2016 | Fully Satisfied |
N/A |