DOVETAIL 3D CAD 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 |
|---|---|
| 13/05/2513 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
| 27/02/2527 February 2025 | Micro company accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 14/05/2414 May 2024 | Change of details for Mr Stephen Michael Down as a person with significant control on 2017-05-06 |
| 13/05/2413 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
| 29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
| 21/05/2321 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
| 28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 08/05/228 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
| 29/12/2129 December 2021 | Registered office address changed from Ringstead Business Centre 1-3 Spencer Street Ringstead Kettering NN14 4BX England to 21 Oakleigh Close Raunds Wellingborough NN9 6HL on 2021-12-29 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 18/05/2118 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 03/07/203 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL DOWN / 01/10/2018 |
| 03/07/203 July 2020 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL DOWN / 01/10/2018 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
| 28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
| 25/01/1925 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 12/06/1812 June 2018 | COMPANY NAME CHANGED SD CAD SERVICES LIMITED CERTIFICATE ISSUED ON 12/06/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 30/05/1830 May 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
| 21/02/1821 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 07/09/177 September 2017 | REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 5 CHAMBERLAIN WAY RAUNDS WELLINGBOROUGH NN9 6UE |
| 05/09/175 September 2017 | APPOINTMENT TERMINATED, SECRETARY LORRAYNE DOWN |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 07/05/167 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 07/05/157 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
| 11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 08/05/148 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
| 04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 06/06/136 June 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
| 04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 05/06/125 June 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
| 27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 19/06/1119 June 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
| 07/02/117 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL DOWN / 31/12/2009 |
| 01/06/101 June 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
| 07/05/097 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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