3D SPACE LIMITED

1a City Gate 1a City Gate, Hove, BN3 1TL, England
StatusACTIVE
Company No.03792835
CategoryPrivate Limited Company
Incorporated21 Jun 1999
Age24 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

3D SPACE LIMITED is an active private limited company with number 03792835. It was incorporated 24 years, 10 months, 27 days ago, on 21 June 1999. The company address is 1a City Gate 1a City Gate, Hove, BN3 1TL, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Henry Burnett

Change date: 2023-12-21

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Henry Burnett

Change date: 2023-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2023

Action Date: 22 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Judith Elizabeth Burnett

Appointment date: 2023-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2023

Action Date: 22 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Michael Burnett

Termination date: 2023-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-09

Officer name: Mr Marco Pieters

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-09

Officer name: Mr Marco Pieters

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-09

Psc name: Philip John Watts

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-09

Psc name: Paul Joseph Daniels

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-09

Psc name: Christopher Michael Burnett

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2023

Action Date: 22 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-06-22

Psc name: Solange Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-14

Psc name: Mr Simon Henry Burnett

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Henry Burnett

Change date: 2022-06-14

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-06-14

Officer name: Mr Angus Piers Burnett

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-14

Officer name: Mr Angus Piers Burnett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-18

New address: 1a City Gate 185 Dyke Road Hove BN3 1TL

Old address: Curtis House 34 Third Avenue Hove BN3 2PD

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-25

Officer name: Mr Marco Pieters

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marco Pieters

Change date: 2020-06-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-05

Officer name: Mr Paul Joseph Daniels

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-05

Officer name: Mr Paul Joseph Daniels

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-11

Officer name: Mr Christopher Michael Burnett

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 22 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-06-22

Psc name: Solange Limited

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 22 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-22

Psc name: Philip John Watts

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 22 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Joseph Daniels

Notification date: 2016-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 22 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Henry Burnett

Notification date: 2016-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 22 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-22

Psc name: Angus Piers Burnett

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 22 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-22

Psc name: Christopher Michael Burnett

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Henry Burnett

Change date: 2016-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jun 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Angus Piers Burnett

Change date: 2015-06-04

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Angus Piers Burnett

Change date: 2015-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-23

Officer name: Mr Philip John Watts

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2014

Action Date: 30 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-30

Old address: 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2013

Action Date: 05 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-05

Officer name: Mr Angus Piers Burnett

Documents

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2013

Action Date: 12 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Henry Burnett

Change date: 2013-06-12

Documents

Change person director company with change date

Date: 16 Jul 2013

Action Date: 12 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-12

Officer name: Mr Simon Henry Burnett

Documents

Accounts with accounts type total exemption small

Date: 11 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2013

Action Date: 30 Jan 2013

Category: Address

Type: AD01

Old address: 5Th Floor 7-10 Chandos Street London W1G 9DQ

Change date: 2013-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2012

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marco Pieters

Change date: 2010-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2011

Action Date: 05 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-05

Officer name: Mr Christopher Michael Burnett

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2011

Action Date: 05 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Henry Burnett

Change date: 2011-08-05

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2011

Action Date: 05 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-05

Officer name: Mr Christopher Michael Burnett

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2011

Action Date: 05 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-05

Officer name: Simon Henry Burnett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 21 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-21

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Henry Burnett

Change date: 2010-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2010

Action Date: 26 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Henry Burnett

Change date: 2010-07-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2010

Action Date: 21 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-21

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marco Pieters

Change date: 2010-06-01

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Joseph Daniels

Change date: 2010-06-01

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip John Watts

Change date: 2010-06-01

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Dec 2009

Action Date: 18 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-18

Old address: 381 Kennington Road London SE11 4PT

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / marco pieters / 06/02/2009

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jul 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jul 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jul 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

ALPINE ALUMINIUM LIMITED

UNIT 5 HAWTHORNE COURT HOWLEY PARK ROAD,LEEDS,LS27 0BN

Number:11002644
Status:ACTIVE
Category:Private Limited Company

AUTOSTORE LTD

LANCER HOUSE,LEICESTER,LE3 1UQ

Number:04223868
Status:ACTIVE
Category:Private Limited Company

OCEAN EVEREST LTD

29-30 FRITH STREET,LONDON,W1D 5LG

Number:11728666
Status:ACTIVE
Category:Private Limited Company

RAINBOW SPIRIT LTD

55 MOLESWORTH STREET,CORNWALL,PL27 7DR

Number:05444638
Status:ACTIVE
Category:Private Limited Company

RB PROFESSIONAL SERVICES LTD

33 SEAFORTH GARDENS,EPSOM,KT19 0LR

Number:09396721
Status:ACTIVE
Category:Private Limited Company

THAMES REACH AIRPORT LIMITED

SIR ROBERT PEEL HOUSE,LONDON,EC2M 4NJ

Number:06527854
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source