3D SUBLIMATION SOLUTIONS LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 Application to strike the company off the register

View Document

04/02/244 February 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/06/2316 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

24/11/2224 November 2022 Registered office address changed from The Lodge, Park Farm Hilliards Road Great Bromley Colchester Essex CO7 7US England to 20 Munnings Way Lawford Manningtree CO11 2LQ on 2022-11-24

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 14 COMMERCE WAY LAWFORD MANNINGTREE ESSEX CO11 1UT

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/06/1913 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JONES

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/02/1612 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/02/1511 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/02/1416 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

24/06/1324 June 2013 CURREXT FROM 30/06/2013 TO 30/09/2013

View Document

17/01/1317 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MISS SAMANTHA JONES

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR ROBERT GWYN DAVIES

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR MICHAEL JOHN COOTE

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM C/O SHAWTECH LTD 14 COMMERCE WAY MANNINGTREE ESSEX CO11 1UT UNITED KINGDOM

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM UNIT 3 BETWS INDUSTRIAL PARK FOUNDRY ROAD AMMANFORD CARMARTHENSHIRE SA18 2LS UNITED KINGDOM

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR MAURICE CLARKE

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, SECRETARY EIRWEN CLARKE

View Document

29/06/1229 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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