Advanced company searchLink opens in new window

3DIFS LIMITED

Company number 05944067

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)
19 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
09 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
24 Jun 2015 CH01 Director's details changed for Mr Kevin Joseph Mark Condon on 23 June 2015
24 Jun 2015 CH01 Director's details changed for Mr Colin William Prescott on 23 June 2015
19 May 2015 AP01 Appointment of Miss Jennifer Anne Pearce as a director on 27 January 2015
26 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
03 Oct 2014 CH01 Director's details changed for Mr Colin William Prescott on 22 September 2014
03 Oct 2014 CH03 Secretary's details changed for Mr Jonathan Terence Isaacs on 22 September 2014
03 Oct 2014 CH01 Director's details changed for Mr Jonathan Terence Isaacs on 22 September 2014
11 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Feb 2014 AP01 Appointment of Mr Kevin Joseph Mark Condon as a director
27 Nov 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
01 Aug 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
20 Mar 2013 CERTNM Company name changed isaacs financial services LIMITED\certificate issued on 20/03/13
  • RES15 ‐ Change company name resolution on 2013-03-18
  • NM01 ‐ Change of name by resolution
11 Oct 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
28 May 2012 TM01 Termination of appointment of Brendan Kavanagh as a director
15 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
20 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
19 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
14 Feb 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Nov 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
09 Nov 2010 AD01 Registered office address changed from Unit 1 Elm Drive Meriden Green Business Park Copse Drive Coventry CV5 9RG United Kingdom on 9 November 2010
09 Nov 2010 CH01 Director's details changed