NODE 3 DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 Confirmation statement made on 2025-07-24 with no updates

View Document

03/03/253 March 2025 Micro company accounts made up to 2024-06-30

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Micro company accounts made up to 2023-06-30

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / MR GARY MAYES / 12/09/2017

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MAYES / 12/09/2017

View Document

04/08/174 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / MR GARY MAYES / 01/08/2017

View Document

01/08/171 August 2017 CESSATION OF AMANDA MAYES AS A PSC

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MR GARY MAYES / 01/08/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/08/1520 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/08/1413 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/08/147 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MAYES / 07/08/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/08/1313 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/08/1215 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM WOODRIDGE HOUSE EARLSBROOK BACTON STOWMARKET SUFFOLK IP14 4UA

View Document

28/10/1128 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

16/08/1116 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

06/10/106 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

19/08/1019 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MAYES / 01/10/2009

View Document

03/03/103 March 2010 18/02/10 STATEMENT OF CAPITAL GBP 100.00

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM THE OLD SMITHY ANGEL HILL, EARL STONHAM STOWMARKET SUFFOLK IP14 5DP UNITED KINGDOM

View Document

03/03/103 March 2010 CURRSHO FROM 31/07/2010 TO 30/06/2010

View Document

24/07/0924 July 2009 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