Advanced company searchLink opens in new window

HK3D SOLUTIONS LIMITED

Company number 07080617

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)
09 Jan 2024 AA Accounts for a small company made up to 31 December 2022
31 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with updates
13 Jun 2023 AD03 Register(s) moved to registered inspection location 1 Smith Way Enderby Leicester LE19 1SX
13 Jun 2023 AD02 Register inspection address has been changed from 1 Smith Way Enderby Leicester LE19 1SX England to 1 Smith Way Enderby Leicester LE19 1SX
13 Jun 2023 AD02 Register inspection address has been changed from 1 Smith Way Enderby Leicester LE19 1SX England to 1 Smith Way Enderby Leicester LE19 1SX
13 Jun 2023 AD02 Register inspection address has been changed to 1 Smith Way Enderby Leicester LE19 1SX
27 Oct 2022 CS01 Confirmation statement made on 23 October 2022 with updates
26 Oct 2022 CH01 Director's details changed for Mr Martin Doyle on 1 October 2022
13 Sep 2022 AA Accounts for a small company made up to 31 December 2021
13 Jul 2022 MR05 Part of the property or undertaking has been released and no longer forms part of charge 070806170006
28 Oct 2021 AA Accounts for a small company made up to 31 December 2020
26 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
08 Jan 2021 AA Accounts for a small company made up to 31 December 2019
23 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
08 Oct 2020 TM01 Termination of appointment of Gareth John Jones as a director on 8 October 2020
19 Dec 2019 MR01 Registration of charge 070806170006, created on 18 December 2019
05 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
05 Nov 2019 PSC05 Change of details for Hk Holdings Limited as a person with significant control on 15 October 2019
09 Aug 2019 AP01 Appointment of Mr Gareth John Jones as a director on 5 August 2019
24 Jul 2019 AD01 Registered office address changed from Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG England to Unit 16, Wellesbourne Distribution Park Loxley Road Wellesbourne Warwick CV35 9JY on 24 July 2019
24 Jul 2019 TM01 Termination of appointment of Darren James Turner as a director on 17 July 2019
24 Jul 2019 TM01 Termination of appointment of David James Brindle as a director on 17 July 2019
24 Jul 2019 AP01 Appointment of Mr John Alan Temple as a director on 17 July 2019
24 Jul 2019 AP01 Appointment of Mr Martin Doyle as a director on 17 July 2019
24 Jul 2019 AP01 Appointment of Mr Adam Antony Maher as a director on 17 July 2019