3DELING LASER SCANNING SERVICES LTD
Company number 10335683
- Company Overview for 3DELING LASER SCANNING SERVICES LTD (10335683)
- Filing history for 3DELING LASER SCANNING SERVICES LTD (10335683)
- People for 3DELING LASER SCANNING SERVICES LTD (10335683)
- More for 3DELING LASER SCANNING SERVICES LTD (10335683)
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) |
---|---|---|---|
11 Apr 2024 | CH01 | Director's details changed for Mr Pawel Dudek on 11 April 2024 | |
11 Apr 2024 | CH01 | Director's details changed for Mr Marek Bascik on 11 April 2024 | |
11 Apr 2024 | CH01 | Director's details changed for Mr Bartosz Ajszpur on 11 April 2024 | |
11 Apr 2024 | PSC04 | Change of details for Mr Pawel Dudek as a person with significant control on 11 April 2024 | |
11 Apr 2024 | PSC04 | Change of details for Mr Marek Bascik as a person with significant control on 11 April 2024 | |
11 Apr 2024 | PSC04 | Change of details for Mr Bartosz Ajszpur as a person with significant control on 11 April 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
13 Jul 2023 | AA01 | Current accounting period extended from 31 August 2023 to 31 December 2023 | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
11 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
09 May 2022 | PSC07 | Cessation of Bartosz Ajszpur as a person with significant control on 23 March 2017 | |
09 May 2022 | PSC01 | Notification of Bartosz Ajszpur as a person with significant control on 23 March 2017 | |
09 May 2022 | CH01 | Director's details changed for Mr Bartosz Ajszpur on 9 May 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with updates | |
25 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
28 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
08 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
10 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
09 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
22 Aug 2018 | AD01 | Registered office address changed from Christchurch House C/O Keens Shay Keens Limited 40 Upper George Street Luton Bedfordshire LU1 2RS England to 6 Artichoke Mews Artichoke Place London SE5 8TS on 22 August 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
06 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
18 Oct 2017 | AD01 | Registered office address changed from 220C Blythe Road London W14 0HH England to Christchurch House C/O Keens Shay Keens Limited 40 Upper George Street Luton Bedfordshire LU1 2RS on 18 October 2017 |