Advanced company searchLink opens in new window

3D RISK SOLUTIONS LIMITED

Company number 04961298

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)
04 Sep 2015 MR01 Registration of charge 049612980005, created on 28 August 2015
22 Dec 2014 CH01 Director's details changed for Ian David Morrison Hill on 20 December 2014
17 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 20,000
25 Sep 2014 AA Full accounts made up to 31 December 2013
11 Feb 2014 MR01 Registration of charge 049612980004
30 Dec 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 20,000
20 Sep 2013 AA Accounts for a small company made up to 31 December 2012
26 Nov 2012 AP01 Appointment of Mr Donald Fowler as a director
26 Nov 2012 TM01 Termination of appointment of William Clynes as a director
14 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
17 Aug 2012 AA Accounts for a small company made up to 31 December 2011
14 Nov 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
29 Jul 2011 AA Accounts for a small company made up to 30 November 2010
11 Jul 2011 AP03 Appointment of Miss Caroline Emily Elizabeth Russell as a secretary
11 Jul 2011 TM02 Termination of appointment of Alan Hinchliffe as a secretary
11 Jul 2011 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
26 May 2011 AP01 Appointment of a director
26 May 2011 AP01 Appointment of Mr Richard Elliot Perlman as a director
26 May 2011 AP01 Appointment of Mr James Kerrick Price as a director
26 May 2011 MG01 Particulars of a mortgage or charge / charge no: 3
23 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company appointed auditors 10/05/2011
23 May 2011 AA03 Resignation of an auditor
03 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Nov 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
25 May 2010 AA Accounts for a small company made up to 30 November 2009