THIRD DIMENSION SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewAccounts for a small company made up to 2025-03-31

View Document

06/06/256 June 2025 NewResolutions

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/09/2420 September 2024 Accounts for a small company made up to 2024-03-31

View Document

29/07/2429 July 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

03/05/243 May 2024 Director's details changed for Mr Francois Michel Marie Froment on 2024-05-02

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

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

View Accounts

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Resolutions

View Document

12/01/2412 January 2024 Purchase of own shares.

View Document

12/01/2412 January 2024 Cancellation of shares. Statement of capital on 2023-12-20

View Document

19/10/2319 October 2023 Director's details changed for Mr Ben William Adeline on 2023-04-16

View Document

19/10/2319 October 2023 Director's details changed for Mr Timothy Peter Monks on 2023-04-16

View Document

18/09/2318 September 2023 Accounts for a small company made up to 2023-03-31

View Document

13/07/2313 July 2023 Termination of appointment of Natalja Beesley as a secretary on 2023-07-13

View Document

16/04/2316 April 2023 Register inspection address has been changed from Unit 3 Golf Course Lane Filton Bristol BS34 7PZ England to Unit 2 Golf Course Lane Filton Bristol BS34 7PZ

View Document

16/04/2316 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Accounts for a small company made up to 2022-03-31

View Document

03/11/223 November 2022 Registered office address changed from Unit 3 Brabazon Office Park Golf Course Lane Filton Bristol BS34 7PZ to Unit 2 Golf Course Lane Filton Bristol BS34 7PZ on 2022-11-03

View Document

08/04/228 April 2022 Termination of appointment of Jeremy Riley as a director on 2022-04-04

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Appointment of Mr Matthew Charles Ward as a director on 2022-01-12

View Document

06/01/226 January 2022 Termination of appointment of Martin Arthur Coulthard as a director on 2021-12-31

View Document

06/01/226 January 2022 Termination of appointment of Michael Charles Lawrence Dawes as a director on 2021-12-31

View Document

05/01/225 January 2022 Accounts for a small company made up to 2021-03-31

View Document

10/12/2110 December 2021 Director's details changed for Mr Martin Arthur Coulthard on 2021-12-10

View Document

15/11/2115 November 2021 Second filing of a statement of capital following an allotment of shares on 2015-12-05

View Document

11/11/2111 November 2021 Change of details for Mr Timothy Peter Monks as a person with significant control on 2021-11-10

View Document

11/11/2111 November 2021 Director's details changed for Mr Timothy Peter Monks on 2021-11-10

View Document

10/11/2110 November 2021 Change of details for Mr Timothy Peter Monks as a person with significant control on 2021-02-04

View Document

02/07/202 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030363480005

View Document

23/04/2023 April 2020

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS FROMENT

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MR FRANCOIS FROMENT

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MR FRANCOIS FROMENT

View Document

22/04/2022 April 2020

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/11/1928 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL DAWES

View Document

27/02/1927 February 2019 SECRETARY APPOINTED MRS NATALJA BEESLEY

View Document

30/11/1830 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 11/12/17 STATEMENT OF CAPITAL GBP 126.92

View Document

05/09/175 September 2017 ADOPT ARTICLES 10/07/2017

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

03/02/173 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

03/02/173 February 2017 31/12/16 STATEMENT OF CAPITAL GBP 12.20

View Document

16/01/1716 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

21/12/1621 December 2016 04/11/16 STATEMENT OF CAPITAL GBP 115.70

View Document

12/12/1612 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/11/1623 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/11/1616 November 2016 14/11/16 STATEMENT OF CAPITAL GBP 125.7

View Document

16/11/1616 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/04/1613 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR JEREMY RILEY

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN KANE

View Document

11/01/1611 January 2016 Statement of capital following an allotment of shares on 2015-12-05

View Document

11/01/1611 January 2016 05/12/15 STATEMENT OF CAPITAL GBP 120.25

View Document

03/12/153 December 2015 ADOPT ARTICLES 15/10/2015

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR PETER MARCHBANK

View Document

23/03/1523 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 28/03/13 STATEMENT OF CAPITAL GBP 120.25

View Document

26/03/1326 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

01/03/131 March 2013 12/12/12 STATEMENT OF CAPITAL GBP 115.25

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED JOHN KANE

View Document

23/04/1223 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES LAWRENCE DAWES / 16/04/2012

View Document

16/04/1216 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 78 WESTPOINT QUEENS ROAD CLIFTON BRISTOL BS8 1QU UNITED KINGDOM

View Document

05/01/125 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 3RD FLOOR HOWARD HOUSE QUEENS AVENUE CLIFTON BRISTOL BS8 1QT

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR POSTLETHWAITE

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/12/119 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED PETER MARCHBANK

View Document

09/05/119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CHARLES LAWRENCE DAWES / 08/05/2011

View Document

09/05/119 May 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR POSTLETHWAITE / 22/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ARTHUR COULTHARD / 22/03/2010

View Document

26/04/1026 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PETER MONKS / 22/03/2010

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/10/091 October 2009 ADOPT ARTICLES 01/07/2009

View Document

01/10/091 October 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/09/0921 September 2009 DIV

View Document

07/05/097 May 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/07/0316 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 NC INC ALREADY ADJUSTED 08/11/02

View Document

14/03/0314 March 2003 £ NC 100/10000 08/11/

View Document

17/02/0317 February 2003 DIVISION 08/11/02

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/02/034 February 2003 DIV 08/11/02

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 SECRETARY RESIGNED

View Document

05/04/025 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/01/0222 January 2002 REGISTERED OFFICE CHANGED ON 22/01/02 FROM: 44 CORNWALL ROAD BRISTOL BS7 8LH

View Document

27/04/0127 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/03/0031 March 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/05/999 May 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/03/9826 March 1998 RETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/04/9730 April 1997 RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/08/961 August 1996 REGISTERED OFFICE CHANGED ON 01/08/96 FROM: 73 QUEEN SQ BRISTOL BS1 4JP

View Document

03/05/963 May 1996 REGISTERED OFFICE CHANGED ON 03/05/96 FROM: 10 BRIDGE STREET CHRISTCHURCH DORSET BH23 1EF

View Document

19/04/9619 April 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/03/9524 March 1995 REGISTERED OFFICE CHANGED ON 24/03/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

24/03/9524 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 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