3D PROPERTY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Termination of appointment of Anthony Bruce Young as a director on 2025-06-08 |
17/06/2517 June 2025 | Appointment of Mrs Julie Young as a director on 2025-06-08 |
17/06/2517 June 2025 | Cessation of Anthony Young as a person with significant control on 2025-06-08 |
17/06/2517 June 2025 | Change of details for Mrs Julie Young as a person with significant control on 2025-06-08 |
19/05/2519 May 2025 | Confirmation statement made on 2025-04-26 with no updates |
23/01/2523 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-26 with no updates |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-04-30 |
18/07/2318 July 2023 | Notification of Anthony Young as a person with significant control on 2023-07-18 |
18/07/2318 July 2023 | Notification of Julie Young as a person with significant control on 2023-07-18 |
18/07/2318 July 2023 | Withdrawal of a person with significant control statement on 2023-07-18 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/04/2328 April 2023 | Director's details changed for Mr Anthony Bruce Young on 2023-04-27 |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-04-30 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-26 with no updates |
25/04/2325 April 2023 | Compulsory strike-off action has been discontinued |
25/04/2325 April 2023 | Compulsory strike-off action has been discontinued |
20/04/2320 April 2023 | Compulsory strike-off action has been suspended |
20/04/2320 April 2023 | Compulsory strike-off action has been suspended |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-26 with no updates |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/01/2122 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
08/11/198 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
14/01/1914 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
18/01/1718 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/04/1628 April 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/04/1527 April 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
28/04/1428 April 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
26/11/1326 November 2013 | 30/04/13 TOTAL EXEMPTION FULL |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
29/04/1329 April 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
22/03/1322 March 2013 | COMPANY NAME CHANGED A YOUNG DECORATING LIMITED CERTIFICATE ISSUED ON 22/03/13 |
23/10/1223 October 2012 | 30/04/12 TOTAL EXEMPTION FULL |
17/10/1217 October 2012 | PREVSHO FROM 31/05/2012 TO 30/04/2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
27/04/1227 April 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
20/01/1220 January 2012 | 19/01/12 STATEMENT OF CAPITAL GBP 2 |
22/06/1122 June 2011 | CURREXT FROM 30/04/2012 TO 31/05/2012 |
27/04/1127 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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