3D TOOLING TECHNOLOGIES - History of Changes


DateDescription
2025-03-27 update statutory_documents 30/06/24 UNAUDITED ABRIDGED
2024-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-21 update statutory_documents 30/06/23 UNAUDITED ABRIDGED
2023-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-02-28 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2022-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-01 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2021-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-16 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2020-09-22 delete registration_number 443 5288
2020-09-22 delete vat No: 795 1748 81
2020-09-22 insert registration_number 694 8845
2020-09-22 insert vat No: 974 7777 48
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-07-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON GATEHOUSE
2020-07-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ALDRIN JONES
2020-07-02 update statutory_documents CESSATION OF BARRY ROBERT BEESON AS A PSC
2020-07-02 update statutory_documents CESSATION OF DOUGLAS ROUND AS A PSC
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-27 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2020-03-12 delete source_ip 85.233.160.22
2020-03-12 delete source_ip 85.233.160.23
2020-03-12 delete source_ip 85.233.160.24
2020-03-12 insert source_ip 109.203.112.158
2019-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES
2019-07-02 update statutory_documents DIRECTOR APPOINTED MR JASON GATEHOUSE
2019-07-02 update statutory_documents DIRECTOR APPOINTED MR MARK ALDRIN JONES
2019-07-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY BEESON
2019-07-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROUND
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-27 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2018-07-10 delete source_ip 217.10.138.217
2018-07-10 insert source_ip 85.233.160.22
2018-07-10 insert source_ip 85.233.160.23
2018-07-10 insert source_ip 85.233.160.24
2018-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-19 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES
2016-12-19 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-19 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-10 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-05-17 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2016-02-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-02-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-01-04 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-07 update returns_last_madeup_date 2014-06-30 => 2015-06-30
2015-08-07 update returns_next_due_date 2015-07-28 => 2016-07-28
2015-07-22 update statutory_documents SAIL ADDRESS CREATED
2015-07-22 update statutory_documents 30/06/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-02-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-01-07 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-30 => 2014-06-30
2014-08-07 update returns_next_due_date 2014-07-28 => 2015-07-28
2014-07-18 update statutory_documents 30/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-28 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-30 => 2013-06-30
2013-08-01 update returns_next_due_date 2013-07-28 => 2014-07-28
2013-07-22 update statutory_documents 30/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-21 update returns_next_due_date 2012-07-28 => 2013-07-28
2013-03-27 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-27 update statutory_documents 30/06/12 FULL LIST
2012-03-16 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-14 update statutory_documents 30/06/11 FULL LIST
2011-02-25 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-09-16 update statutory_documents DIRECTOR APPOINTED MR BARRY ROBERT BEESON
2010-09-16 update statutory_documents DIRECTOR APPOINTED MR DOUGLAS ROUND
2010-07-20 update statutory_documents 30/06/10 FULL LIST
2010-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ELLIOT REEVES / 01/01/2010
2009-07-15 update statutory_documents SECRETARY APPOINTED MR PAUL ELLIOT REEVES
2009-07-15 update statutory_documents APPOINTMENT TERMINATED DIRECTOR BARRY BEESON
2009-07-15 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DOUGLAS ROUND
2009-07-15 update statutory_documents APPOINTMENT TERMINATED SECRETARY BARRY BEESON
2009-07-03 update statutory_documents DIRECTOR APPOINTED MR BARRY ROBERT BEESON
2009-07-03 update statutory_documents DIRECTOR APPOINTED MR DOUGLAS ROUND
2009-07-03 update statutory_documents DIRECTOR APPOINTED MR PAUL ELLIOT REEVES
2009-07-03 update statutory_documents SECRETARY APPOINTED MR BARRY ROBERT BEESON
2009-07-02 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL ATKINSON
2009-07-02 update statutory_documents APPOINTMENT TERMINATED SECRETARY WRIGHT & CO PARTNERSHIP LIMITED
2009-06-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION