Advanced company searchLink opens in new window

TEK3D DETAILING LIMITED

Company number 11978691

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)
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
  • GBP 125
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-21
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-03
  • GBP 100