3D PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-01-29

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

29/01/2429 January 2024 Annual accounts for year ending 29 Jan 2024

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-29

View Document

08/04/238 April 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

29/01/2329 January 2023 Annual accounts for year ending 29 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-29

View Document

01/05/221 May 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

29/01/2229 January 2022 Annual accounts for year ending 29 Jan 2022

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2021-01-29

View Document

29/01/2129 January 2021 Annual accounts for year ending 29 Jan 2021

View Accounts

12/01/2112 January 2021 29/01/20 TOTAL EXEMPTION FULL

View Document

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

26/04/2026 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN DUCKWORTH / 15/08/2010

View Document

29/01/2029 January 2020 Annual accounts for year ending 29 Jan 2020

View Accounts

25/10/1925 October 2019 29/01/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

29/01/1929 January 2019 Annual accounts for year ending 29 Jan 2019

View Accounts

25/10/1825 October 2018 29/01/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

29/01/1829 January 2018 Annual accounts for year ending 29 Jan 2018

View Accounts

06/11/176 November 2017 29/01/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 PREVSHO FROM 30/01/2017 TO 29/01/2017

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

29/01/1729 January 2017 Annual accounts for year ending 29 Jan 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 30 January 2016

View Document

22/04/1622 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

30/01/1630 January 2016 Annual accounts for year ending 30 Jan 2016

View Accounts

23/01/1623 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES DUCKWORTH / 24/12/2015

View Document

23/01/1623 January 2016 REGISTERED OFFICE CHANGED ON 23/01/2016 FROM 25 BANK STREET ACCRINGTON LANCASHIRE BB5 1HP

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 January 2015

View Document

27/10/1527 October 2015 PREVSHO FROM 31/01/2015 TO 30/01/2015

View Document

16/03/1516 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/04/1421 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/04/1316 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/04/126 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/03/1120 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/03/1015 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES DUCKWORTH / 14/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN DUCKWORTH / 14/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NOEL DUCKWORTH / 14/03/2010

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/06/0812 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/06/0812 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/04/0824 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

07/04/057 April 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/01/05

View Document

16/04/0416 April 2004 NEW SECRETARY APPOINTED

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 REGISTERED OFFICE CHANGED ON 16/04/04 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 2JY

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 SECRETARY RESIGNED

View Document

11/03/0411 March 2004 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