3DI IMAGERY TO MAPPING LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewConfirmation statement made on 2025-05-05 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/06/237 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Termination of appointment of Robert Finch as a director on 2022-10-31

View Document

21/11/2221 November 2022 Cessation of Robert Finch as a person with significant control on 2022-10-31

View Document

21/11/2221 November 2022 Change of details for Mr Christopher Richard Shepherd as a person with significant control on 2022-10-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

26/04/2126 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

19/05/2019 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

18/07/1918 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/10/1512 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/10/149 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/10/1215 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/09/1119 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED MR CHRISTOPHER RICHARD SHEPHARD

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM WILLOW HOUSE BROTHERSWOOD COURT GREAT PARK ROAD BRISTOL BRISTOL BS32 4QW UK

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED MR ROBERT FINCH

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, SECRETARY ALISON SWAN

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN THOMPSON

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR ALEC WEBSTER

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/09/0917 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0917 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM WILLOW HOUSE BROTHERSWOOD COURT GREAT PARK ROAD BRISTOL BS32 4QW

View Document

17/09/0917 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/03/095 March 2009 17/03/08 TOTAL EXEMPTION FULL

View Document

14/01/0914 January 2009 PREVSHO FROM 17/03/2009 TO 31/12/2008

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR JAMES PHILLIS

View Document

01/12/081 December 2008 DIRECTOR APPOINTED MR ALEC WEBSTER

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM 18D HIGH STREET LLANDAFF CARDIFF SOUTH WALES CF5 2DZ

View Document

01/10/081 October 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 PREVSHO FROM 30/09/2008 TO 17/03/2008

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED JAMES FLETCHER PHILLIS

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM, VIVIAN HOUSE, VIVIAN AVENUE, SHERWOOD RISE, NOTTINGHAM, NOTTINGHAMSHIRE, NG5 1AF

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR JAMES HULME

View Document

27/03/0827 March 2008 SECRETARY APPOINTED ALISON ELIZABETH SWAN

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED SECRETARY PETER NEWBOLD

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED KEVIN JOSEPH THOMPSON

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 COMPANY NAME CHANGED 3 FR LIMITED CERTIFICATE ISSUED ON 27/09/07

View Document

11/09/0711 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company