- Company Overview for 3D SCANTECH LIMITED (05820650)
- Filing history for 3D SCANTECH LIMITED (05820650)
- People for 3D SCANTECH LIMITED (05820650)
- Charges for 3D SCANTECH LIMITED (05820650)
- More for 3D SCANTECH LIMITED (05820650)
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) |
---|---|---|---|
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 May 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
06 May 2016 | AD01 | Registered office address changed from Victoria House, 44-45 Queens Road, Coventry Warwickshire CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 6 May 2016 | |
17 Sep 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 May 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
18 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 May 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
20 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 May 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
17 May 2012 | AR01 | Annual return made up to 17 May 2012 with full list of shareholders | |
08 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 May 2011 | AR01 | Annual return made up to 17 May 2011 with full list of shareholders | |
16 May 2011 | CH01 | Director's details changed for Marcus Green on 30 January 2009 | |
22 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 May 2010 | AR01 | Annual return made up to 17 May 2010 with full list of shareholders | |
17 May 2010 | CH01 | Director's details changed for Marcus Green on 17 May 2010 | |
17 May 2010 | CH01 | Director's details changed for Jason Timms on 17 May 2010 | |
17 May 2010 | CH01 | Director's details changed for Godfrey Bayton on 17 May 2010 | |
17 May 2010 | CH01 | Director's details changed for Geoffrey Alan Buxton on 17 May 2010 | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
27 May 2009 | 363a | Return made up to 17/05/09; full list of members | |
09 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |