3D SPACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

09/05/259 May 2025 Cessation of Simon Henry Burnett as a person with significant control on 2025-04-25

View Document

09/05/259 May 2025 Termination of appointment of Simon Henry Burnett as a director on 2025-04-25

View Document

10/04/2510 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/06/2428 June 2024 Change of details for a person with significant control

View Document

27/06/2427 June 2024 Director's details changed for Mr Philip John Watts on 2024-06-27

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Director's details changed for Mr Simon Henry Burnett on 2023-12-21

View Document

21/12/2321 December 2023 Change of details for Mr Simon Henry Burnett as a person with significant control on 2023-12-21

View Document

09/12/239 December 2023 Appointment of Judith Elizabeth Burnett as a director on 2023-11-22

View Document

09/12/239 December 2023 Termination of appointment of Christopher Michael Burnett as a director on 2023-11-22

View Document

09/06/239 June 2023 Cessation of Philip John Watts as a person with significant control on 2023-06-09

View Document

09/06/239 June 2023 Director's details changed for Mr Marco Pieters on 2023-06-09

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

09/06/239 June 2023 Director's details changed for Mr Marco Pieters on 2023-06-09

View Document

09/06/239 June 2023 Cessation of Christopher Michael Burnett as a person with significant control on 2023-06-09

View Document

09/06/239 June 2023 Cessation of Paul Joseph Daniels as a person with significant control on 2023-06-09

View Document

08/06/238 June 2023 Cessation of Solange Limited as a person with significant control on 2016-06-22

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/05/226 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/06/2118 June 2021 Registered office address changed from Curtis House 34 Third Avenue Hove BN3 2PD to 1a City Gate 185 Dyke Road Hove BN3 1TL on 2021-06-18

View Document

15/04/2115 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/09/2025 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO PIETERS / 25/09/2020

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH DANIELS / 05/06/2020

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO PIETERS / 05/06/2020

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH DANIELS / 05/06/2020

View Document

07/05/207 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL BURNETT / 11/06/2019

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JOHN WATTS

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MICHAEL BURNETT

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON HENRY BURNETT

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOSEPH DANIELS

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLANGE LIMITED

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGUS PIERS BURNETT

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HENRY BURNETT / 08/11/2016

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/06/1627 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

23/06/1523 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ANGUS PIERS BURNETT / 04/06/2015

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS PIERS BURNETT / 04/06/2015

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN WATTS / 23/09/2014

View Document

16/07/1416 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ UNITED KINGDOM

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS PIERS BURNETT / 05/04/2013

View Document

16/07/1316 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HENRY BURNETT / 12/06/2013

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HENRY BURNETT / 12/06/2013

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO PIETERS / 01/04/2010

View Document

24/08/1224 August 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL BURNETT / 05/08/2011

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HENRY BURNETT / 05/08/2011

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL BURNETT / 05/08/2011

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HENRY BURNETT / 05/08/2011

View Document

16/08/1116 August 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HENRY BURNETT / 01/10/2010

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HENRY BURNETT / 26/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO PIETERS / 01/06/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN WATTS / 01/06/2010

View Document

29/07/1029 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH DANIELS / 01/06/2010

View Document

18/12/0918 December 2009 REGISTERED OFFICE CHANGED ON 18/12/2009 FROM 381 KENNINGTON ROAD LONDON SE11 4PT

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/09/098 September 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCO PIETERS / 06/02/2009

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/06/0826 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 SECRETARY RESIGNED

View Document

05/12/065 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 NEW SECRETARY APPOINTED

View Document

24/06/0524 June 2005 SECRETARY RESIGNED

View Document

29/07/0429 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/07/041 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0310 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0310 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0310 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/034 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED

View Document

17/02/0317 February 2003 SECRETARY RESIGNED

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED

View Document

16/12/0216 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0216 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0213 August 2002 REGISTERED OFFICE CHANGED ON 13/08/02 FROM: 38 OSNABURGH STREET LONDON NW1 3ND

View Document

18/07/0218 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/07/0118 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/06/0125 June 2001 RETURN MADE UP TO 21/06/01; NO CHANGE OF MEMBERS

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: 26 SEYMOUR STREET LONDON W1H 5WD

View Document

13/07/0013 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/09/993 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9917 August 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 SECRETARY RESIGNED

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 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