AT 3D-SQUARED LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

09/07/249 July 2024 Change of details for Mr Andrew Milward Allshorn as a person with significant control on 2024-07-09

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/01/2412 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/11/212 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/02/213 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW MILWARD ALLSHORN / 18/12/2020

View Document

18/12/2018 December 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW MILWARD ALLSHORN / 18/12/2020

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM THE WORKSHOP BLEAZE FARM OLD HUTTON KENDAL CUMBRIA LA8 0LU ENGLAND

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/12/192 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MILWARD ALLSHORN / 11/02/2019

View Document

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM UNIT 75 GREENFIELD BUSINESS CENTRE GREENFIELD ROAD GREENFIELD HOLYWELL FLINTSHIRE CH8 7GR

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW MILWARD ALLSHORN / 15/06/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW MILWARD ALLSHORN / 29/09/2017

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MILWARD ALLSHORN / 22/09/2017

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MILWARD ALLSHORN / 22/09/2017

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW MILWARD ALLSHORN / 22/09/2017

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MILWARD ALLSHORN

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, SECRETARY JENNIFER ALLSHORN

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/01/1721 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/07/1625 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/07/1524 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/07/1430 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/07/1326 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/07/1225 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/07/1121 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MILWARD ALLSHORN / 25/06/2010

View Document

11/08/1011 August 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 18 PARK LANE HOLYWELL UNITED KINGDOM CH8 7UR

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 GBP NC 100/10000 16/02/09

View Document

24/02/0924 February 2009 NC INC ALREADY ADJUSTED 16/02/2009

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR JAN-MICHAEL STEPPER

View Document

27/01/0927 January 2009 PREVSHO FROM 30/06/2008 TO 30/04/2008

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/09/083 September 2008 DIRECTOR APPOINTED JAN-MICHAEL STEPPER

View Document

30/06/0830 June 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 COMPANY NAME CHANGED ALLSHORN RP CONSULTANCY LTD CERTIFICATE ISSUED ON 18/06/08

View Document

25/06/0725 June 2007 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