- Company Overview for TEK3D DETAILING LIMITED (11978691)
- Filing history for TEK3D DETAILING LIMITED (11978691)
- People for TEK3D DETAILING LIMITED (11978691)
- More for TEK3D DETAILING LIMITED (11978691)
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) |
---|---|---|---|
10 Dec 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with updates | |
11 Mar 2024 | PSC01 | Notification of James Ingram as a person with significant control on 6 March 2024 | |
08 Mar 2024 | AP01 | Appointment of Mr James Ingram as a director on 6 March 2024 | |
06 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 6 March 2024
|
|
28 Nov 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
25 Oct 2022 | AD01 | Registered office address changed from 266-290 Unit 102 Microfirm Centre Wincolmlee Hull East Riding of Yorkshire HU2 0PZ England to Unit 51a K3 Business Park Clough Road Hull East Riding of Yorkshire HU5 1SW on 25 October 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with updates | |
03 May 2022 | PSC04 | Change of details for Mr Andrew Outram as a person with significant control on 17 November 2021 | |
09 Nov 2021 | AD01 | Registered office address changed from 2 Exeter Street Cottingham East Riding of Yorkshire HU16 4LU England to 266-290 Unit 102 Microfirm Centre Wincolmlee Hull East Riding of Yorkshire HU2 0PZ on 9 November 2021 | |
03 Nov 2021 | CH01 | Director's details changed for Mr Andrew Outram on 3 November 2021 | |
03 Nov 2021 | AD01 | Registered office address changed from Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS England to 2 Exeter Street Cottingham East Riding of Yorkshire HU16 4LU on 3 November 2021 | |
22 Oct 2021 | CERTNM |
Company name changed ao steel drawings LTD\certificate issued on 22/10/21
|
|
13 Sep 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with updates | |
06 Oct 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
03 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-03
|