Advanced company searchLink opens in new window

3D LASER MAPPING LIMITED

Company number 03851557

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Sep 2018 PSC02 Notification of Ngh Holdings Limited as a person with significant control on 23 July 2018
24 Sep 2018 PSC07 Cessation of Nicole Christine Hunter as a person with significant control on 23 July 2018
24 Sep 2018 PSC07 Cessation of Graham Canning Hunter as a person with significant control on 23 July 2018
23 Aug 2018 TM02 Termination of appointment of Nicole Christine Hunter as a secretary on 31 July 2018
31 Jul 2018 TM01 Termination of appointment of Nicole Christine Hunter as a director on 23 July 2018
16 Jul 2018 MR04 Satisfaction of charge 038515570003 in full
11 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
21 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
04 Nov 2015 AD01 Registered office address changed from Unit 1, Moorbridge Court, Moorbridge Road East Bingham Nottingham NG13 8GG to Ranch House 1 Chapel Lane Bingham Nottingham NG13 8GF on 4 November 2015
30 Sep 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 14,000
15 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Sep 2015 MR01 Registration of charge 038515570003, created on 19 August 2015
24 May 2015 AP01 Appointment of Mrs Nicole Christine Hunter as a director on 22 May 2015
24 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
17 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 14,000
22 May 2014 AUD Auditor's resignation
18 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 14,000
15 Aug 2013 AA Full accounts made up to 31 March 2013
04 Dec 2012 AA Accounts for a small company made up to 31 March 2012
21 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
10 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
14 Dec 2011 AA Full accounts made up to 31 March 2011