Download leads from Nexok and grow your business. Find out more

3Dx-Ray Limited

Documents

Total Documents208
Total Pages1,305

Filing History

18 March 2024Full accounts made up to 30 September 2023
16 August 2023Confirmation statement made on 15 August 2023 with no updates
6 June 2023Auditor's resignation
7 March 2023Full accounts made up to 30 September 2022
23 August 2022Registration of charge 032375430007, created on 18 August 2022 without deed
15 August 2022Confirmation statement made on 15 August 2022 with no updates
2 July 2022Termination of appointment of William Richard Mawer as a director on 30 June 2022
15 March 2022Full accounts made up to 30 September 2021
28 February 2022Appointment of Ms Sarah Ann Atwell King as a director on 22 February 2022
16 August 2021Confirmation statement made on 15 August 2021 with no updates
13 April 2021Full accounts made up to 30 September 2020
17 August 2020Confirmation statement made on 15 August 2020 with no updates
10 March 2020Full accounts made up to 30 September 2019
2 January 2020Satisfaction of charge 032375430005 in full
15 August 2019Confirmation statement made on 15 August 2019 with no updates
19 March 2019Full accounts made up to 30 September 2018
24 September 2018Satisfaction of charge 2 in full
20 August 2018Confirmation statement made on 18 August 2018 with no updates
16 July 2018Satisfaction of charge 032375430004 in full
12 January 2018Full accounts made up to 30 September 2017
18 August 2017Confirmation statement made on 18 August 2017 with no updates
18 August 2017Confirmation statement made on 18 August 2017 with no updates
17 July 2017Registration of charge 032375430005, created on 13 July 2017
17 July 2017Registration of charge 032375430006, created on 13 July 2017
17 July 2017Registration of charge 032375430005, created on 13 July 2017
17 July 2017Registration of charge 032375430006, created on 13 July 2017
17 March 2017Full accounts made up to 30 September 2016
17 March 2017Full accounts made up to 30 September 2016
18 August 2016Confirmation statement made on 18 August 2016 with updates
18 August 2016Confirmation statement made on 18 August 2016 with updates
7 July 2016Auditor's resignation
7 July 2016Auditor's resignation
15 March 2016Full accounts made up to 30 September 2015
15 March 2016Full accounts made up to 30 September 2015
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
12 April 2015Full accounts made up to 30 September 2014
12 April 2015Full accounts made up to 30 September 2014
26 September 2014Registration of charge 032375430004, created on 24 September 2014
26 September 2014Registration of charge 032375430004, created on 24 September 2014
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
17 July 2014Appointment of Ms Sarah Ann Atwell King as a secretary on 17 June 2014
17 July 2014Termination of appointment of Louise Joan George as a secretary on 17 June 2014
17 July 2014Termination of appointment of Louise Joan George as a secretary on 17 June 2014
17 July 2014Appointment of Ms Sarah Ann Atwell King as a secretary on 17 June 2014
16 May 2014Termination of appointment of Louise George as a director
16 May 2014Termination of appointment of Louise George as a director
16 May 2014Termination of appointment of Louise George as a director
16 May 2014Termination of appointment of Louise George as a director
22 April 2014Appointment of Mr William Richard Mawer as a director
22 April 2014Appointment of Mr William Richard Mawer as a director
17 March 2014Full accounts made up to 30 September 2013
17 March 2014Full accounts made up to 30 September 2013
21 January 2014Satisfaction of charge 032375430003 in full
21 January 2014Satisfaction of charge 032375430003 in full
7 August 2013Termination of appointment of Nicholas Fox as a director
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
7 August 2013Termination of appointment of Nicholas Fox as a director
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
26 June 2013Registration of charge 032375430003
26 June 2013Registration of charge 032375430003
5 February 2013Full accounts made up to 30 September 2012
5 February 2013Full accounts made up to 30 September 2012
31 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
31 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
31 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
7 March 2012Full accounts made up to 30 September 2011
7 March 2012Full accounts made up to 30 September 2011
22 August 2011Annual return made up to 6 August 2011 with a full list of shareholders
22 August 2011Annual return made up to 6 August 2011 with a full list of shareholders
22 August 2011Annual return made up to 6 August 2011 with a full list of shareholders
25 March 2011Full accounts made up to 30 September 2010
25 March 2011Full accounts made up to 30 September 2010
11 August 2010Annual return made up to 6 August 2010 with a full list of shareholders
11 August 2010Director's details changed for Mr Vincent James Deery on 1 October 2009
11 August 2010Director's details changed for Mr Vincent James Deery on 1 October 2009
11 August 2010Director's details changed for Louise Joan George on 1 October 2009
11 August 2010Director's details changed for Mr Vincent James Deery on 1 October 2009
11 August 2010Director's details changed for Louise Joan George on 1 October 2009
11 August 2010Annual return made up to 6 August 2010 with a full list of shareholders
11 August 2010Director's details changed for Louise Joan George on 1 October 2009
11 August 2010Annual return made up to 6 August 2010 with a full list of shareholders
6 April 2010Full accounts made up to 30 September 2009
6 April 2010Full accounts made up to 30 September 2009
21 October 2009Registered office address changed from Pera Innovation Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB on 21 October 2009
21 October 2009Registered office address changed from Pera Innovation Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB on 21 October 2009
10 August 2009Return made up to 06/08/09; full list of members
10 August 2009Director and secretary's change of particulars / louise george / 10/12/2008
10 August 2009Director and secretary's change of particulars / louise george / 10/12/2008
10 August 2009Return made up to 06/08/09; full list of members
28 March 2009Full accounts made up to 30 September 2008
28 March 2009Full accounts made up to 30 September 2008
24 February 2009Director appointed mr vincent james deery
24 February 2009Director appointed mr vincent james deery
6 August 2008Return made up to 06/08/08; full list of members
6 August 2008Return made up to 06/08/08; full list of members
24 June 2008Appointment terminated director trevor mcclay
24 June 2008Appointment terminated director trevor mcclay
17 March 2008Full accounts made up to 30 September 2007
17 March 2008Full accounts made up to 30 September 2007
16 November 2007New director appointed
16 November 2007Secretary's particulars changed;director's particulars changed
16 November 2007New director appointed
16 November 2007Secretary's particulars changed;director's particulars changed
16 November 2007Director resigned
16 November 2007New director appointed
16 November 2007New director appointed
16 November 2007Director resigned
20 August 2007Return made up to 06/08/07; full list of members
20 August 2007Return made up to 06/08/07; full list of members
2 April 2007Full accounts made up to 30 September 2006
2 April 2007Full accounts made up to 30 September 2006
14 August 2006Secretary's particulars changed
14 August 2006Secretary's particulars changed
14 August 2006Return made up to 06/08/06; full list of members
14 August 2006Return made up to 06/08/06; full list of members
30 January 2006Full accounts made up to 30 September 2005
30 January 2006Full accounts made up to 30 September 2005
15 August 2005Return made up to 13/08/05; full list of members
15 August 2005Return made up to 13/08/05; full list of members
9 April 2005Full accounts made up to 30 September 2004
9 April 2005Full accounts made up to 30 September 2004
7 February 2005Director resigned
7 February 2005Director resigned
16 August 2004Return made up to 13/08/04; full list of members
16 August 2004Return made up to 13/08/04; full list of members
6 May 2004Full accounts made up to 30 September 2003
6 May 2004Full accounts made up to 30 September 2003
27 January 2004Company name changed baggage scan LIMITED\certificate issued on 27/01/04
27 January 2004Company name changed baggage scan LIMITED\certificate issued on 27/01/04
24 August 2003Return made up to 13/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
24 August 2003Return made up to 13/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
16 April 2003Full accounts made up to 30 September 2002
16 April 2003Full accounts made up to 30 September 2002
7 February 2003Declaration of satisfaction of mortgage/charge
7 February 2003Declaration of satisfaction of mortgage/charge
30 December 2002Particulars of mortgage/charge
30 December 2002Particulars of mortgage/charge
5 November 2002New director appointed
5 November 2002New director appointed
30 October 2002New secretary appointed
30 October 2002Secretary resigned
30 October 2002New secretary appointed
30 October 2002Registered office changed on 30/10/02 from: office 3 235 hunts pond road titchfield common, fareham hampshire PO14 4PJ
30 October 2002Registered office changed on 30/10/02 from: office 3 235 hunts pond road titchfield common, fareham hampshire PO14 4PJ
30 October 2002Secretary resigned
15 October 2002Auditor's resignation
15 October 2002Auditor's resignation
7 October 2002Auditor's resignation
7 October 2002Auditor's resignation
2 September 2002Return made up to 13/08/02; full list of members
2 September 2002Return made up to 13/08/02; full list of members
1 March 2002Full accounts made up to 30 September 2001
1 March 2002Full accounts made up to 30 September 2001
4 September 2001Director resigned
4 September 2001Director resigned
31 August 2001Return made up to 13/08/01; full list of members
31 August 2001Return made up to 13/08/01; full list of members
26 June 2001Full accounts made up to 30 September 2000
26 June 2001Full accounts made up to 30 September 2000
15 June 2001Director's particulars changed
15 June 2001Director's particulars changed
20 September 2000Return made up to 13/08/00; no change of members
20 September 2000Return made up to 13/08/00; no change of members
6 July 2000Director resigned
6 July 2000Director resigned
2 May 2000Full accounts made up to 30 September 1999
2 May 2000Full accounts made up to 30 September 1999
7 April 2000New director appointed
7 April 2000New director appointed
8 September 1999Return made up to 13/08/99; no change of members
8 September 1999Return made up to 13/08/99; no change of members
15 April 1999Full accounts made up to 30 September 1998
15 April 1999Full accounts made up to 30 September 1998
2 September 1998New director appointed
2 September 1998New director appointed
2 September 1998Return made up to 13/08/98; full list of members
2 September 1998Return made up to 13/08/98; full list of members
30 March 1998Full accounts made up to 30 September 1997
30 March 1998Full accounts made up to 30 September 1997
4 March 1998Particulars of mortgage/charge
4 March 1998Particulars of mortgage/charge
25 September 1997Location of register of members
25 September 1997Return made up to 13/08/97; full list of members
25 September 1997Location of register of members
25 September 1997Return made up to 13/08/97; full list of members
13 December 1996Accounting reference date extended from 31/08 to 30/09
13 December 1996Accounting reference date extended from 31/08 to 30/09
1 November 1996New director appointed
1 November 1996Registered office changed on 01/11/96 from: 12 york place leeds LS1 2DS
1 November 1996Secretary resigned
1 November 1996New secretary appointed
1 November 1996Registered office changed on 01/11/96 from: 12 york place leeds LS1 2DS
1 November 1996Director resigned
1 November 1996Secretary resigned
1 November 1996New secretary appointed
1 November 1996New director appointed
1 November 1996New director appointed
1 November 1996Director resigned
1 November 1996New director appointed
25 October 1996Company name changed stoicvoice LIMITED\certificate issued on 28/10/96
25 October 1996Company name changed stoicvoice LIMITED\certificate issued on 28/10/96
13 August 1996Incorporation
13 August 1996Incorporation
Sign up now to grow your client base. Plans & Pricing