- Company Overview for DOVETAIL 3D CAD SOLUTIONS LIMITED (06898920)
- Filing history for DOVETAIL 3D CAD SOLUTIONS LIMITED (06898920)
- People for DOVETAIL 3D CAD SOLUTIONS LIMITED (06898920)
- More for DOVETAIL 3D CAD SOLUTIONS LIMITED (06898920)
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) |
---|---|---|---|
13 May 2025 | CS01 | Confirmation statement made on 7 May 2025 with no updates | |
27 Feb 2025 | AA | Micro company accounts made up to 31 May 2024 | |
14 May 2024 | PSC04 | Change of details for Mr Stephen Michael Down as a person with significant control on 6 May 2017 | |
13 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with no updates | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
21 May 2023 | CS01 | Confirmation statement made on 7 May 2023 with no updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
24 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
08 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with no updates | |
29 Dec 2021 | AD01 | Registered office address changed from Ringstead Business Centre 1-3 Spencer Street Ringstead Kettering NN14 4BX England to 21 Oakleigh Close Raunds Wellingborough NN9 6HL on 29 December 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with no updates | |
18 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
03 Jul 2020 | CH01 | Director's details changed for Mr Stephen Michael Down on 1 October 2018 | |
03 Jul 2020 | PSC04 | Change of details for Mr Stephen Michael Down as a person with significant control on 1 October 2018 | |
15 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
25 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
12 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
30 May 2018 | CONNOT | Change of name notice | |
18 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
21 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
07 Sep 2017 | AD01 | Registered office address changed from 5 Chamberlain Way Raunds Wellingborough NN9 6UE to Ringstead Business Centre 1-3 Spencer Street Ringstead Kettering NN14 4BX on 7 September 2017 | |
05 Sep 2017 | TM02 | Termination of appointment of Lorrayne Nicole Down as a secretary on 1 September 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates |