3D SOLICITORS LTD.

Queens Chambers Queens Chambers, Manchester, M2 6ET, England
StatusACTIVE
Company No.10553315
CategoryPrivate Limited Company
Incorporated09 Jan 2017
Age7 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

3D SOLICITORS LTD. is an active private limited company with number 10553315. It was incorporated 7 years, 4 months, 27 days ago, on 09 January 2017. The company address is Queens Chambers Queens Chambers, Manchester, M2 6ET, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Deborah Susanne Britstone

Change date: 2023-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2022

Action Date: 08 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-08

Psc name: Deborah Susanne Britstone

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2022

Action Date: 08 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-08

Psc name: Mr. Daniel Maurice Berke

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 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: 10 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-23

Officer name: Mrs Deborah Susanne Britstone

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Resolution

Date: 18 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 18 Jan 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current shortened

Date: 04 May 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2017

Action Date: 04 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-04

Old address: 156 Hilton Lane Prestwich Manchester M25 9QY

New address: Queens Chambers John Dalton Street Manchester M2 6ET

Documents

View document PDF

Incorporation company

Date: 09 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:00188066
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BTM LIFE LIGHT PROJECT LTD

28 STAFFORD ROAD,LONDON,NW6 5YY

Number:11165319
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EMACY CONTRACTING LIMITED

215 CHAMBERSBURY LANE,HEMEL HEMPSTEAD,HP3 8BQ

Number:09697067
Status:ACTIVE
Category:Private Limited Company

IT TRAINING LIMITED

CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:03516194
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROUTE BRITANNIA LTD

975 LINCOLN ROAD,PETERBOROUGH,PE4 6AF

Number:11891882
Status:ACTIVE
Category:Private Limited Company

SCOT BROWN IT SERVICES LTD

28 QUEEN SQUARE APARTMENTS,BRISTOL,BS1 4AP

Number:07487169
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