3D HEALTHCARE SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 09456485 |
Category | Private Limited Company |
Incorporated | 24 Feb 2015 |
Age | 9 years, 3 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
3D HEALTHCARE SOLUTIONS LIMITED is an active private limited company with number 09456485. It was incorporated 9 years, 3 months, 4 days ago, on 24 February 2015. The company address is 180 Plants Brook Road 180 Plants Brook Road, Birmingham, B76 1HL, West Midlands, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 20 Mar 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change person director company with change date
Date: 12 Aug 2023
Action Date: 12 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen John Cox
Change date: 2023-08-12
Documents
Appoint person director company with name date
Date: 25 Mar 2023
Action Date: 25 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-25
Officer name: Mr Stephen John Cox
Documents
Confirmation statement with updates
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 20 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-20
Documents
Accounts with accounts type micro entity
Date: 11 May 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Confirmation statement with updates
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-02
Old address: 180 Plants Brook Rood Plants Brook Road 180 Sutton Coldfield B76 1HL England
New address: 180 Plants Brook Road Sutton Coldfield Birmingham West Midlands B76 1HL
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 06 Mar 2020
Action Date: 05 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-05
Documents
Accounts with accounts type micro entity
Date: 14 May 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-30
New address: 180 Plants Brook Rood Plants Brook Road 180 Sutton Coldfield B76 1HL
Old address: Birmingham Christian College, Staff House 2 Hamilton Drive Selly Oak Birmingham West Midlands B29 6AJ England
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-13
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2017
Action Date: 13 Jun 2017
Category: Address
Type: AD01
New address: Birmingham Christian College, Staff House 2 Hamilton Drive Selly Oak Birmingham West Midlands B29 6AJ
Change date: 2017-06-13
Old address: 20 Hunnington Close Birmingham B32 4LQ
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 13 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-13
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2016
Action Date: 13 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-13
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2015
Action Date: 13 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-13
Documents
Some Companies
EVERSHEDS SUTHERLAND LEGAL SERVICES LIMITED
EVERSHEDS HOUSE, 70 GREAT BRIDGEWATER STREET,MANCHESTER,M1 5ES
Number: | 02300692 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 BALL MILL TOP BUSINESS PARK,WORCESTER,WR2 6LS
Number: | 07337317 |
Status: | ACTIVE |
Category: | Private Limited Company |
TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10940183 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3 DEAN ROAD,SOUTHAMPTON,SO18 6AQ
Number: | 09522792 |
Status: | ACTIVE |
Category: | Private Limited Company |
POLLARDS CHAPEL,CAMELFORD,PL32 9XA
Number: | 10871396 |
Status: | ACTIVE |
Category: | Private Limited Company |
THURSO HOUSE (DUNSTON RIVERSIDE) MANAGEMENT NO 1 LIMITED
VANTAGE POINT,HEMEL HEMPSTEAD,HP2 7DN
Number: | 04799099 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |