3D FACILITIES SUPPORT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Phil Davis on 2025-07-22

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Phil Neil Davis on 2025-07-22

View Document

21/07/2521 July 2025 NewDirector's details changed for Ms Sophie Ann Davis on 2025-07-21

View Document

18/07/2518 July 2025 NewDirector's details changed for Mr Clint Eastwood on 2025-07-17

View Document

18/07/2518 July 2025 NewDirector's details changed for Ms Sophie Ann Davis on 2025-07-17

View Document

18/07/2518 July 2025 NewDirector's details changed for Mr Phil Davis on 2025-07-17

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/10/218 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/09/2017 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

03/02/203 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075685990001

View Document

13/11/1913 November 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL DAVIS / 11/11/2019

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVIS / 13/11/2019

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 12 GATE LANE BOLDMERE SUTTON COLDFIELD WEST MIDLANDS B73 5TT

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

26/04/1926 April 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

04/10/184 October 2018 28/02/18 UNAUDITED ABRIDGED

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR DANIEL MARK BASSETT

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/11/1723 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/03/1629 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MS SOPHIE ANN DAVIS

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR CLINT EASTWOOD

View Document

10/04/1510 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MR NEIL DAVIS

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR CATHERINE CAMPBELL

View Document

03/04/143 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/04/1310 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

10/04/1210 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

11/02/1211 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE CAMPBELL / 01/02/2012

View Document

11/02/1211 February 2012 REGISTERED OFFICE CHANGED ON 11/02/2012 FROM SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM WEST MIDLANDS B37 7BF UNITED KINGDOM

View Document

26/05/1126 May 2011 CURRSHO FROM 31/03/2012 TO 28/02/2012

View Document

17/03/1117 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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