Advanced company searchLink opens in new window

3DI PROCESS EQUIPMENT LIMITED

Company number 04241566

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 Jun 2024 AA Total exemption full accounts made up to 30 April 2024
12 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
04 Aug 2023 AA Total exemption full accounts made up to 30 April 2023
15 May 2023 AD01 Registered office address changed from Central House 2 Central Drive Romiley Stockport SK6 4PE England to Central House 1a Central Drive Romiley Stockport SK6 4PE on 15 May 2023
13 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with updates
13 Feb 2023 PSC01 Notification of Dylan James Dyer as a person with significant control on 12 February 2022
13 Feb 2023 PSC07 Cessation of Julie Helen Dyer as a person with significant control on 12 February 2022
19 Jan 2023 AD01 Registered office address changed from Heron House 39-41 Higher Bents Lane Bredbury Stockport Cheshire SK6 1EE to Central House 2 Central Drive Romiley Stockport SK6 4PE on 19 January 2023
15 Jul 2022 AA Total exemption full accounts made up to 30 April 2022
17 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
22 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
11 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with updates
11 Feb 2021 PSC07 Cessation of Declan Roy Dyer as a person with significant control on 3 October 2020
11 Feb 2021 AP03 Appointment of Mrs Julie Helen Dyer as a secretary on 3 October 2020
11 Feb 2021 TM01 Termination of appointment of Declan Roy Dyer as a director on 3 October 2020
11 Feb 2021 TM02 Termination of appointment of Declan Roy Dyer as a secretary on 3 October 2020
02 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
02 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
02 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
14 Feb 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-06
14 Feb 2019 CONNOT Change of name notice
03 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
28 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with updates
03 Jul 2017 CH01 Director's details changed for Mrs Julie Helen Dyer on 3 July 2017