Advanced company searchLink opens in new window

3D SCANTECH LIMITED

Company number 05820650

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)
17 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10
06 May 2016 AD01 Registered office address changed from Victoria House, 44-45 Queens Road, Coventry Warwickshire CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 6 May 2016
17 Sep 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10
18 Nov 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 May 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10
20 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
17 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
17 May 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
08 May 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
17 May 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
16 May 2011 CH01 Director's details changed for Marcus Green on 30 January 2009
22 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
17 May 2010 AR01 Annual return made up to 17 May 2010 with full list of shareholders
17 May 2010 CH01 Director's details changed for Marcus Green on 17 May 2010
17 May 2010 CH01 Director's details changed for Jason Timms on 17 May 2010
17 May 2010 CH01 Director's details changed for Godfrey Bayton on 17 May 2010
17 May 2010 CH01 Director's details changed for Geoffrey Alan Buxton on 17 May 2010
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
27 May 2009 363a Return made up to 17/05/09; full list of members
09 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1
27 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007