3D TECHNICAL DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

07/08/247 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/04/2312 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/07/2119 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/03/2017 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM 64 STIRLING ROAD SHORTSTOWN BEDFORD MK42 0TY ENGLAND

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 1ST FLOOR, UNIT 4 MILL COURT SPINDLE WAY CRAWLEY WEST SUSSEX RH10 1TT ENGLAND

View Document

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 3DTD HOLDINGS LIMITED

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG GROBETY

View Document

07/01/207 January 2020 CESSATION OF DAVID JAMES UNDERWOOD AS A PSC

View Document

07/01/207 January 2020 CESSATION OF CRAIG FRANCOIS GROBETY AS A PSC

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG FRANCOIS GROBETY / 23/05/2019

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / MR CRAIG FRANCOIS GROBETY / 23/05/2019

View Document

20/03/1920 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 24 GLOUCESTER ROAD CRAWLEY WEST SUSSEX RH10 5HP ENGLAND

View Document

10/04/1810 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES UNDERWOOD / 29/06/2016

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 64 STIRLING ROAD SHORTSTOWN BEDFORD BEDFORDSHIRE MK42 0TY

View Document

27/06/1627 June 2016 10/05/16 STATEMENT OF CAPITAL GBP 600

View Document

01/05/161 May 2016 DIRECTOR APPOINTED MR CRAIG FRANCOIS GROBETY

View Document

30/04/1630 April 2016 COMPANY NAME CHANGED HI-TECH SURVEY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 30/04/16

View Document

30/04/1630 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/01/1618 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES UNDERWOOD / 01/12/2015

View Document

01/12/151 December 2015 COMPANY NAME CHANGED HI-TECH RESTORATION LIMITED CERTIFICATE ISSUED ON 01/12/15

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/01/1516 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/01/1421 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/01/1316 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/03/1230 March 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 426-428 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 9AA

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN UNDERWOOD

View Document

23/03/1123 March 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN UNDERWOOD

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/02/103 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES UNDERWOOD / 03/02/2010

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 RETURN MADE UP TO 16/01/08; NO CHANGE OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 16/01/07; NO CHANGE OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/11/05

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

02/04/022 April 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

02/04/022 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

28/01/0128 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

19/02/9819 February 1998 RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

26/02/9726 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

07/02/977 February 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS

View Document

15/02/9615 February 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

20/02/9520 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

26/01/9526 January 1995 RETURN MADE UP TO 16/01/95; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 RETURN MADE UP TO 21/01/94; NO CHANGE OF MEMBERS

View Document

08/12/938 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/936 December 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

18/11/9318 November 1993 REGISTERED OFFICE CHANGED ON 18/11/93 FROM: 21-29 SPRING ROAD BOURNEMOUTH BH1 4PZ

View Document

24/02/9324 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/02/9324 February 1993 RETURN MADE UP TO 04/02/93; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992 DIRECTOR RESIGNED

View Document

24/07/9224 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED

View Document

10/03/9210 March 1992 ALTER MEM AND ARTS 04/02/92

View Document

04/03/924 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/924 February 1992 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