3D LASER MAPPING LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewAccounts for a small company made up to 2024-03-31

View Document

14/03/2514 March 2025 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

13/12/2413 December 2024 Satisfaction of charge 038515570004 in full

View Document

13/12/2413 December 2024 Satisfaction of charge 038515570007 in full

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

02/05/242 May 2024 Appointment of Mr Roland Carlos Kemper as a director on 2024-05-01

View Document

23/04/2423 April 2024 Termination of appointment of Allen Muhich as a director on 2024-04-01

View Document

10/04/2410 April 2024 Accounts for a small company made up to 2023-03-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

15/09/2215 September 2022 Appointment of Mr Allen Muhich as a director on 2022-09-01

View Document

15/09/2215 September 2022 Termination of appointment of Graham Canning Hunter as a director on 2022-09-01

View Document

15/09/2215 September 2022 Appointment of Mr Matthew Horwath as a director on 2022-09-01

View Document

30/12/2130 December 2021 Accounts for a small company made up to 2021-03-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM RANCH HOUSE 1 CHAPEL LANE BINGHAM NOTTINGHAM NG13 8GF ENGLAND

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038515570006

View Document

20/11/1820 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038515570007

View Document

07/11/187 November 2018 ARTICLES OF ASSOCIATION

View Document

07/11/187 November 2018 ALTER ARTICLES 22/10/2018

View Document

29/10/1829 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038515570005

View Document

29/10/1829 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038515570004

View Document

25/10/1825 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

24/09/1824 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NGH HOLDINGS LIMITED

View Document

24/09/1824 September 2018 CESSATION OF NICOLE CHRISTINE HUNTER AS A PSC

View Document

24/09/1824 September 2018 CESSATION OF GRAHAM CANNING HUNTER AS A PSC

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, SECRETARY NICOLE HUNTER

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLE HUNTER

View Document

16/07/1816 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038515570003

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

21/07/1721 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM UNIT 1, MOORBRIDGE COURT, MOORBRIDGE ROAD EAST BINGHAM NOTTINGHAM NG13 8GG

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/09/154 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038515570003

View Document

24/05/1524 May 2015 DIRECTOR APPOINTED MRS NICOLE CHRISTINE HUNTER

View Document

24/12/1424 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

17/10/1417 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

22/05/1422 May 2014 AUDITOR'S RESIGNATION

View Document

18/10/1318 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

15/08/1315 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/12/124 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

21/10/1221 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/03/1231 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/12/1114 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/10/1127 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/11/104 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM 1A CHURCH STREET BINGHAM NOTTINGHAM NOTTINGHAMSHIRE NG13 8QH

View Document

31/10/0931 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

26/10/0926 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

22/12/0822 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/10/0828 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: 22 REGENT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5BQ

View Document

20/12/0520 December 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/08/0523 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

06/10/046 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 REGISTERED OFFICE CHANGED ON 11/09/02 FROM: THIRD FLOOR CHURCHGATE HOUSE 56 OXFORD STREET MANCHESTER M1 6EU

View Document

30/05/0230 May 2002 AUDITOR'S RESIGNATION

View Document

25/10/0125 October 2001 RETURN MADE UP TO 30/09/01; NO CHANGE OF MEMBERS

View Document

25/10/0125 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0123 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/05/011 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0129 January 2001 REGISTERED OFFICE CHANGED ON 29/01/01 FROM: THIRD FLOOR CHURCHGATE HOUSE 56 OXFORD STREET MANCHESTER LANCASHIRE M1 6EU

View Document

23/10/0023 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 SECRETARY RESIGNED

View Document

11/08/0011 August 2000 S80A AUTH TO ALLOT SEC 23/07/00

View Document

07/07/007 July 2000 REGISTERED OFFICE CHANGED ON 07/07/00 FROM: 44 MANSFIELD STREET NOTTINGHAM NOTTINGHAMSHIRE NG5 4AA

View Document

07/07/007 July 2000 NEW SECRETARY APPOINTED

View Document

25/10/9925 October 1999 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 29/03/01

View Document

08/10/998 October 1999 REGISTERED OFFICE CHANGED ON 08/10/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

08/10/998 October 1999 SECRETARY RESIGNED

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 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