3D SCANNERS LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewAmended full accounts made up to 2024-03-31

View Document

26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-03-31

View Document

23/08/2523 August 2025 NewCompulsory strike-off action has been discontinued

View Document

23/08/2523 August 2025 NewCompulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

26/02/2526 February 2025 Confirmation statement made on 2024-12-21 with updates

View Document

26/02/2526 February 2025 Notification of Lk Metrology Group Ltd as a person with significant control on 2024-11-01

View Document

06/11/246 November 2024 Appointment of Mr Angelo Muscarella as a director on 2024-11-01

View Document

06/11/246 November 2024 Termination of appointment of Olivier Van Cutsem as a secretary on 2024-11-01

View Document

06/11/246 November 2024 Termination of appointment of Kazihiko Imura as a director on 2024-11-01

View Document

06/11/246 November 2024 Cessation of Nikon Metrology Nv as a person with significant control on 2024-11-01

View Document

06/11/246 November 2024 Registered office address changed from C/O C/O Nikon Metrology Uk Ltd . Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA to C/O Lk Metrology 71 Argosy Road East Midlands Airport Castle Donington Derbyshire DE74 2SA on 2024-11-06

View Document

06/11/246 November 2024 Appointment of Mr Kenneth Waterfield as a secretary on 2024-11-01

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024 Resolutions

View Document

21/10/2421 October 2024 Statement of capital on 2024-10-21

View Document

10/04/2410 April 2024 Appointment of Mr Kazihiko Imura as a director on 2024-04-01

View Document

10/04/2410 April 2024 Termination of appointment of Tadashi Nakayama as a director on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Full accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

12/12/2212 December 2022 Full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Termination of appointment of Frederic Feller as a secretary on 2022-09-06

View Document

20/09/2220 September 2022 Appointment of Mr Olivier Van Cutsem as a secretary on 2022-09-06

View Document

10/02/2210 February 2022 Full accounts made up to 2021-03-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

16/07/1516 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/12/1423 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MR HAJIME KOSAWA

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR KENJI YOSHIKAWA

View Document

19/02/1419 February 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/12/1228 December 2012 Annual return made up to 22 December 2012 with full list of shareholders

View Document

07/11/127 November 2012 SECRETARY APPOINTED HIDEYUKI SONOBE

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, SECRETARY ATSUSHI TSURUMI

View Document

01/05/121 May 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/02/1210 February 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

14/04/1114 April 2011 SECRETARY APPOINTED MR ATSUSHI TSURUMI

View Document

09/02/119 February 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM C/O METRIS UK LIMITED EAST MIDLANDS AIRPORT CASTLE DONINGTON DERBY DE74 2SA

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT CUMMING

View Document

05/01/115 January 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 AUDITOR'S RESIGNATION

View Document

15/03/1015 March 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED KENJI YOSHIKAWA

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR BART VAN COPPENOLLE

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BART VAN COPPENOLLE / 23/11/2009

View Document

23/12/0923 December 2009 Annual return made up to 22 December 2009 with full list of shareholders

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/03/0911 March 2009 QOTING SECTION 519

View Document

30/01/0930 January 2009 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 SECRETARY APPOINTED ROBERT ANDREW CUMMING

View Document

06/11/086 November 2008 SECRETARY RESIGNED LIEVEN DE JONGE

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/08 FROM: SOUTH BANK TECHNOPARK 90 LONDON ROAD LONDON SE1 6LN

View Document

28/05/0828 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/01/0823 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/06; CHANGE OF MEMBERS

View Document

15/12/0615 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 S-DIV 16/05/06

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/025 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/05/0115 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0123 April 2001 VARYING SHARE RIGHTS AND NAMES

View Document

09/04/019 April 2001 COMPANY NAME CHANGED EUROTECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 09/04/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 RE-SECTION 320 17/10/00

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/02/006 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9913 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9820 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/02/981 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

25/07/9725 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/03/9717 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

19/07/9619 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

24/01/9624 January 1996 NEW SECRETARY APPOINTED

View Document

24/01/9624 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 S366A DISP HOLDING AGM 20/03/92 S252 DISP LAYING ACC 20/03/92 S386 DISP APP AUDS 20/03/92

View Document

14/11/9514 November 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

14/08/9514 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/04/9425 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/04/9328 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

19/04/9319 April 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

02/10/922 October 1992 REGISTERED OFFICE CHANGED ON 02/10/92 FROM: 9 BROADFIELDS GOFFS OAK WALTHAM CROSS HERTS EN7 5JU

View Document

24/01/9224 January 1992 RETURN MADE UP TO 11/12/91; FULL LIST OF MEMBERS

View Document

02/04/912 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/01/9113 January 1991 NEW DIRECTOR APPOINTED

View Document

11/12/9011 December 1990 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