Advanced company searchLink opens in new window

3DI IMAGERY TO MAPPING LIMITED

Company number 06367100

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)
08 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Oct 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
17 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Sep 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
13 Oct 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
15 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
30 Jul 2010 AP01 Appointment of Mr Robert Finch as a director
30 Jul 2010 AP01 Appointment of Mr Christopher Richard Shephard as a director
30 Jul 2010 AD01 Registered office address changed from Willow House Brotherswood Court Great Park Road Bristol Bristol BS32 4QW Uk on 30 July 2010
29 Jul 2010 TM01 Termination of appointment of Alec Webster as a director
29 Jul 2010 TM01 Termination of appointment of Kevin Thompson as a director
29 Jul 2010 TM02 Termination of appointment of Alison Swan as a secretary
04 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
17 Sep 2009 363a Return made up to 11/09/09; full list of members
17 Sep 2009 353 Location of register of members
17 Sep 2009 190 Location of debenture register
17 Sep 2009 287 Registered office changed on 17/09/2009 from willow house brotherswood court great park road bristol BS32 4QW
05 Mar 2009 AA Total exemption full accounts made up to 17 March 2008
14 Jan 2009 225 Accounting reference date shortened from 17/03/2009 to 31/12/2008
01 Dec 2008 288a Director appointed mr alec webster
01 Dec 2008 288b Appointment terminated director james phillis
25 Nov 2008 287 Registered office changed on 25/11/2008 from 18D high street llandaff cardiff south wales CF5 2DZ
01 Oct 2008 363a Return made up to 11/09/08; full list of members
21 Apr 2008 225 Accounting reference date shortened from 30/09/2008 to 17/03/2008