3D PATTERN & MOULDMAKERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

29/03/2129 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

27/01/2027 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

18/02/1918 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

29/03/1829 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/09/1528 September 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

28/05/1528 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040262570003

View Document

22/05/1522 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040262570002

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/07/147 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/07/1330 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040262570001

View Document

01/07/131 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY RUDD / 28/06/2012

View Document

02/07/122 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ASHLEY ARMES / 28/06/2012

View Document

02/07/122 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ASHLEY ARMES / 28/06/2012

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GREAVES / 29/02/2012

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM 27 GRANBY STREET LOUGHBOROUGH LEICESTERSHIRE LE11 3DU

View Document

04/07/114 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ASHLEY ARMES / 01/07/2010

View Document

07/07/107 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY RUDD / 01/07/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GREAVES / 01/07/2010

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 SECRETARY RESIGNED

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/0013 July 2000 ALTER MEMORANDUM 05/07/00

View Document

12/07/0012 July 2000 COMPANY NAME CHANGED ASHRIDGE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 13/07/00

View Document

11/07/0011 July 2000 REGISTERED OFFICE CHANGED ON 11/07/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

04/07/004 July 2000 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