D 3 D LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/07/2319 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
17/07/2317 July 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/02/239 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
08/02/228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
29/12/2129 December 2021 | Cessation of John Murray Bignell as a person with significant control on 2020-01-09 |
07/12/217 December 2021 | Register inspection address has been changed to 5 York Court (First Floor) Wilder Street Bristol BS2 8QH |
06/12/216 December 2021 | Director's details changed for Mr Christian Michael Jackson on 2021-12-06 |
06/12/216 December 2021 | Director's details changed for Mr Christian Michael Jackson on 2021-12-06 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-30 with updates |
29/06/2129 June 2021 | Termination of appointment of John Murray Bignell as a director on 2021-06-22 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
09/02/219 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
14/10/2014 October 2020 | REGISTERED OFFICE CHANGED ON 14/10/2020 FROM NORTHPOINT HOUSE PRINCES WHARF BRISTOL BS1 4RN UNITED KINGDOM |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
02/12/192 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
09/08/169 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN MICHAEL JACKSON / 09/08/2016 |
09/08/169 August 2016 | REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 5 YORK COURT, WILDER STREET BRISTOL BS2 8QH |
07/07/167 July 2016 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WALKLING |
07/07/167 July 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
07/07/167 July 2016 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKLING |
07/07/167 July 2016 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY COLES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
25/06/1525 June 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
07/09/147 September 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/08/135 August 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
28/02/1328 February 2013 | REGISTERED OFFICE CHANGED ON 28/02/2013 FROM THE GEORGIAN HOUSE GAS FERRY ROAD BRISTOL BS1 6UN |
25/07/1225 July 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
26/02/1226 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
05/07/115 July 2011 | DIRECTOR APPOINTED MR JOHN MURRAY BIGNELL |
05/07/115 July 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
27/02/1127 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/09/101 September 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
31/08/1031 August 2010 | 01/06/10 STATEMENT OF CAPITAL GBP 102 |
31/08/1031 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN MICHAEL JACKSON / 01/10/2009 |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
28/07/0928 July 2009 | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS |
05/03/095 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
28/01/0928 January 2009 | DIRECTOR APPOINTED MR ANTHONY RONALD COLES |
27/11/0827 November 2008 | APPOINTMENT TERMINATED DIRECTOR MICHAEL BUSWELL |
18/06/0818 June 2008 | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS |
17/09/0717 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
21/07/0721 July 2007 | RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS |
08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
30/06/0630 June 2006 | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
30/06/0530 June 2005 | RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS |
25/02/0525 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
13/08/0413 August 2004 | RETURN MADE UP TO 15/06/04; NO CHANGE OF MEMBERS; AMEND |
18/06/0418 June 2004 | RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS |
08/03/048 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
26/06/0326 June 2003 | RETURN MADE UP TO 15/06/03; NO CHANGE OF MEMBERS |
13/01/0313 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
15/07/0215 July 2002 | RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS |
07/08/017 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
12/07/0112 July 2001 | RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS |
02/04/012 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
28/07/0028 July 2000 | RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS |
06/09/996 September 1999 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/05/00 |
22/06/9922 June 1999 | DIRECTOR RESIGNED |
22/06/9922 June 1999 | NEW DIRECTOR APPOINTED |
22/06/9922 June 1999 | REGISTERED OFFICE CHANGED ON 22/06/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
22/06/9922 June 1999 | SECRETARY RESIGNED |
22/06/9922 June 1999 | NEW DIRECTOR APPOINTED |
22/06/9922 June 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/06/9915 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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