D 3 D LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/02/239 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/02/228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

29/12/2129 December 2021 Cessation of John Murray Bignell as a person with significant control on 2020-01-09

View Document

07/12/217 December 2021 Register inspection address has been changed to 5 York Court (First Floor) Wilder Street Bristol BS2 8QH

View Document

06/12/216 December 2021 Director's details changed for Mr Christian Michael Jackson on 2021-12-06

View Document

06/12/216 December 2021 Director's details changed for Mr Christian Michael Jackson on 2021-12-06

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

29/06/2129 June 2021 Termination of appointment of John Murray Bignell as a director on 2021-06-22

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/02/219 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM NORTHPOINT HOUSE PRINCES WHARF BRISTOL BS1 4RN UNITED KINGDOM

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/12/192 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN MICHAEL JACKSON / 09/08/2016

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 5 YORK COURT, WILDER STREET BRISTOL BS2 8QH

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WALKLING

View Document

07/07/167 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKLING

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY COLES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/06/1525 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/09/147 September 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/08/135 August 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM THE GEORGIAN HOUSE GAS FERRY ROAD BRISTOL BS1 6UN

View Document

25/07/1225 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

26/02/1226 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR JOHN MURRAY BIGNELL

View Document

05/07/115 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

27/02/1127 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/09/101 September 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

31/08/1031 August 2010 01/06/10 STATEMENT OF CAPITAL GBP 102

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN MICHAEL JACKSON / 01/10/2009

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED MR ANTHONY RONALD COLES

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL BUSWELL

View Document

18/06/0818 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

21/07/0721 July 2007 RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 15/06/04; NO CHANGE OF MEMBERS; AMEND

View Document

18/06/0418 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 15/06/03; NO CHANGE OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/05/00

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 REGISTERED OFFICE CHANGED ON 22/06/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

22/06/9922 June 1999 SECRETARY RESIGNED

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 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