3D STRUCTURAL DETAILING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/04/2422 April 2024 Notification of Saravanan Manoharan as a person with significant control on 2017-08-24

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/04/2422 April 2024 Change of details for Mrs Vijayalakshmi Saravanan as a person with significant control on 2024-04-15

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/05/2315 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-04-02 with updates

View Document

15/11/2115 November 2021 Statement of capital following an allotment of shares on 2021-11-15

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/12/208 December 2020 CESSATION OF ROBERT RATHIE AS A PSC

View Document

08/12/208 December 2020 CESSATION OF SARAVANAN MANOHARAN AS A PSC

View Document

08/12/208 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 08/12/20 STATEMENT OF CAPITAL GBP 125

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

17/02/2017 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MRS VIJAYALAKSHMI SARAVANAN / 02/04/2019

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR SARAVANAN MANOHARAN

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT RATHIE

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

23/11/1823 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 13 CORBY CRAIG AVENE BILSTON EH25 9TL UNITED KINGDOM

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

24/08/1724 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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