About

Registered Number: 04143018
Date of Incorporation: 17/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Spring Lodge 172 Chester Road, Helsby, Frodsham, Cheshire, WA6 0AR,

 

Founded in 2001, Dynamic Sampling Uk Ltd have registered office in Cheshire. We do not know the number of employees at this business. The business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.