Helsby
Frodsham
Cheshire
WA6 0AR
Director Name | Dr Alasdair Alan Ryder |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2016(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge Chester Road Helsby Frodsham Cheshire WA6 0AR |
Director Name | Mr Peter John Witherington |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2016(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge Chester Road Helsby Frodsham Cheshire WA6 0AR |
Director Name | Ms Claire Knighton |
---|---|
Date of Birth | November 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2016(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge Chester Road Helsby Frodsham Cheshire WA6 0AR |
Director Name | Mrs Abigail Sarah Draper |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2016(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Spring Lodge Chester Road Helsby Frodsham Cheshire WA6 0AR |
Secretary Name | Sally Evans |
---|---|
Status | Current |
Appointed | 09 August 2019(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | Spring Lodge Chester Road Helsby Frodsham Cheshire WA6 0AR |
Director Name | Philip Sharpe |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 April 2009) |
Role | Geotechnical Engineer |
Correspondence Address | 17 Moor End Spondon Derbyshire DE21 7ED |
Secretary Name | Philip Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 April 2009) |
Role | Geotechnical Engineer |
Correspondence Address | 17 Moor End Spondon Derbyshire DE21 7ED |
Secretary Name | Mr Steven Mills |
---|---|
Status | Resigned |
Appointed | 27 April 2016(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 August 2019) |
Role | Company Director |
Correspondence Address | 2 Paragon Terrace Cheltenham Gloucestershire GL53 7LA Wales |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | dynamicsampling.co.uk |
---|
Registered Address | Spring Lodge Chester Road Helsby Frodsham Cheshire WA6 0AR |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Helsby |
Ward | Helsby |
Built Up Area | Helsby |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Dynamic Sampling Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 June 2022 (12 months ago) |
---|---|
Next Return Due | 20 June 2023 (2 weeks, 1 day from now) |
7 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
---|---|
19 May 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
4 August 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
11 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
11 June 2020 | Change of details for Dynamic Sampling Ltd as a person with significant control on 1 June 2016 (2 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
13 August 2019 | Director's details changed for Ms Claire Knighton on 1 January 2019 (2 pages) |
9 August 2019 | Termination of appointment of Steven Mills as a secretary on 9 August 2019 (1 page) |
9 August 2019 | Appointment of Sally Evans as a secretary on 9 August 2019 (2 pages) |
26 June 2019 | Director's details changed for Mr Petar Michael Stanojevic on 1 June 2017 (2 pages) |
11 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
14 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
7 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
29 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Director's details changed for Mr Petar Michael Stanojevic on 8 June 2016 (2 pages) |
29 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Director's details changed for Mr Petar Michael Stanojevic on 8 June 2016 (2 pages) |
18 May 2016 | Appointment of Ms Claire Knighton as a director on 27 April 2016 (2 pages) |
18 May 2016 | Appointment of Mr Steven Mills as a secretary on 27 April 2016 (2 pages) |
18 May 2016 | Appointment of Mr Peter John Witherington as a director on 27 April 2016 (2 pages) |
18 May 2016 | Appointment of Mr Alasdair Alan Ryder as a director on 27 April 2016 (2 pages) |
18 May 2016 | Appointment of Ms Abigail Draper as a director on 27 April 2016 (2 pages) |
18 May 2016 | Registered office address changed from Millrace Ecclesbourne Reach Duffield Derby Derbyshire DE56 4HH to Spring Lodge Chester Road Helsby Frodsham Cheshire WA6 0AR on 18 May 2016 (1 page) |
18 May 2016 | Appointment of Ms Claire Knighton as a director on 27 April 2016 (2 pages) |
18 May 2016 | Appointment of Mr Steven Mills as a secretary on 27 April 2016 (2 pages) |
18 May 2016 | Appointment of Mr Peter John Witherington as a director on 27 April 2016 (2 pages) |
18 May 2016 | Appointment of Mr Alasdair Alan Ryder as a director on 27 April 2016 (2 pages) |
18 May 2016 | Appointment of Ms Abigail Draper as a director on 27 April 2016 (2 pages) |
18 May 2016 | Registered office address changed from Millrace Ecclesbourne Reach Duffield Derby Derbyshire DE56 4HH to Spring Lodge Chester Road Helsby Frodsham Cheshire WA6 0AR on 18 May 2016 (1 page) |
30 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
10 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
3 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
11 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
11 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
10 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
30 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
7 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Registered office address changed from Quyndykes 516 Burton Road Littleover Derby DE23 6FN on 23 May 2012 (1 page) |
23 May 2012 | Director's details changed for Petar Michael Stanojevic on 6 September 2011 (2 pages) |
23 May 2012 | Director's details changed for Petar Michael Stanojevic on 6 September 2011 (2 pages) |
23 May 2012 | Registered office address changed from Quyndykes 516 Burton Road Littleover Derby DE23 6FN on 23 May 2012 (1 page) |
23 May 2012 | Director's details changed for Petar Michael Stanojevic on 6 September 2011 (2 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
8 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
28 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
30 June 2009 | Appointment terminated director and secretary philip sharpe (1 page) |
30 June 2009 | Appointment terminated director and secretary philip sharpe (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from 17 moor end spondon derby derbyshire DE21 7ED (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from 17 moor end spondon derby derbyshire DE21 7ED (1 page) |
24 April 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
24 April 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
13 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 July 2008 | Return made up to 05/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 05/06/08; full list of members (4 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 January 2007 | Return made up to 05/06/06; full list of members (2 pages) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Return made up to 05/06/06; full list of members (2 pages) |
4 January 2007 | Director's particulars changed (1 page) |
10 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 104 morley road chaddesden derby derbyshire DE21 4QX (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 104 morley road chaddesden derby derbyshire DE21 4QX (1 page) |
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
12 September 2005 | Return made up to 05/06/05; full list of members (7 pages) |
12 September 2005 | Return made up to 05/06/05; full list of members (7 pages) |
18 July 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
18 July 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
26 August 2004 | Return made up to 05/06/04; full list of members (7 pages) |
26 August 2004 | Return made up to 05/06/04; full list of members (7 pages) |
29 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
29 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
1 July 2003 | Return made up to 05/06/03; full list of members
|
1 July 2003 | Return made up to 05/06/03; full list of members
|
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New secretary appointed;new director appointed (2 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New secretary appointed;new director appointed (2 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Secretary resigned (1 page) |
20 September 2002 | Ad 12/06/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
20 September 2002 | Ad 12/06/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
5 June 2002 | Incorporation (13 pages) |
5 June 2002 | Incorporation (13 pages) |