3D SOLICITORS LTD.
Status | ACTIVE |
Company No. | 10553315 |
Category | Private Limited Company |
Incorporated | 09 Jan 2017 |
Age | 7 years, 4 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 18 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 18 Jan 2018
Category: Change-of-name
Type: CONNOT
Documents
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
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
Some Companies
AVENUE LAWN TENNIS CLUB(BURNHAM ON SEA)LIMITED(THE)
THE GROVE,SOMERSET,TA8 2PA
Number: | 00188066 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
28 STAFFORD ROAD,LONDON,NW6 5YY
Number: | 11165319 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
215 CHAMBERSBURY LANE,HEMEL HEMPSTEAD,HP3 8BQ
Number: | 09697067 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHYNOWETH HOUSE,TRURO,TR4 8UN
Number: | 03516194 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
975 LINCOLN ROAD,PETERBOROUGH,PE4 6AF
Number: | 11891882 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 QUEEN SQUARE APARTMENTS,BRISTOL,BS1 4AP
Number: | 07487169 |
Status: | ACTIVE |
Category: | Private Limited Company |