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

3DI Power Limited

Documents

Total Documents171
Total Pages776

Filing History

30 January 2024Total exemption full accounts made up to 30 April 2023
26 June 2023Confirmation statement made on 10 June 2023 with updates
26 January 2023Total exemption full accounts made up to 30 April 2022
24 June 2022Confirmation statement made on 10 June 2022 with no updates
26 January 2022Total exemption full accounts made up to 30 April 2021
28 June 2021Confirmation statement made on 10 June 2021 with no updates
7 May 2021Amended total exemption full accounts made up to 30 April 2020
7 May 2021Total exemption full accounts made up to 30 April 2020
29 June 2020Confirmation statement made on 10 June 2020 with updates
17 June 2020Statement of capital following an allotment of shares on 30 April 2020
  • GBP 252,575
30 January 2020Total exemption full accounts made up to 30 April 2019
20 July 2019Confirmation statement made on 10 June 2019 with no updates
10 June 2019Registered office address changed from The Gables Old Market Street Thetford Norfolk IP24 2EN to 48 Vicarage Road Thetford Norfolk IP24 2LR on 10 June 2019
31 January 2019Total exemption full accounts made up to 30 April 2018
28 June 2018Confirmation statement made on 10 June 2018 with no updates
5 February 2018Total exemption full accounts made up to 30 April 2017
26 June 2017Notification of Patrick Vavasseur Fisher as a person with significant control on 6 April 2016
26 June 2017Notification of Robert George Kybird as a person with significant control on 6 April 2016
26 June 2017Notification of Patrick Vavasseur Fisher as a person with significant control on 6 April 2016
26 June 2017Confirmation statement made on 10 June 2017 with no updates
26 June 2017Confirmation statement made on 10 June 2017 with no updates
26 June 2017Notification of Robert George Kybird as a person with significant control on 6 April 2016
7 February 2017Total exemption small company accounts made up to 30 April 2016
7 February 2017Total exemption small company accounts made up to 30 April 2016
12 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 239,250
12 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 239,250
30 January 2016Micro company accounts made up to 30 April 2015
30 January 2016Micro company accounts made up to 30 April 2015
25 November 2015Registration of charge 037871910001, created on 9 November 2015
25 November 2015Registration of charge 037871910001, created on 9 November 2015
9 July 2015Director's details changed for Mr John Edward Patrick Connolly on 10 January 2015
9 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 239,250
9 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 239,250
9 July 2015Director's details changed for Mr John Edward Patrick Connolly on 10 January 2015
16 February 2015Total exemption small company accounts made up to 30 April 2014
16 February 2015Total exemption small company accounts made up to 30 April 2014
8 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 239,250
8 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 239,250
30 January 2014Total exemption small company accounts made up to 30 April 2013
30 January 2014Total exemption small company accounts made up to 30 April 2013
25 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
25 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
11 February 2013Total exemption small company accounts made up to 30 April 2012
11 February 2013Total exemption small company accounts made up to 30 April 2012
9 July 2012Annual return made up to 10 June 2012 with a full list of shareholders
9 July 2012Annual return made up to 10 June 2012 with a full list of shareholders
9 July 2012Director's details changed for Mr Michael Lawrence Somers on 9 July 2012
9 July 2012Director's details changed for Mr Michael Lawrence Somers on 9 July 2012
9 July 2012Director's details changed for Mr Michael Lawrence Somers on 9 July 2012
30 January 2012Total exemption small company accounts made up to 30 April 2011
30 January 2012Total exemption small company accounts made up to 30 April 2011
15 September 2011Annual return made up to 10 June 2011 with a full list of shareholders
15 September 2011Annual return made up to 10 June 2011 with a full list of shareholders
1 February 2011Total exemption small company accounts made up to 30 April 2010
1 February 2011Total exemption small company accounts made up to 30 April 2010
14 July 2010Register(s) moved to registered inspection location
14 July 2010Director's details changed for John Edward Patrick Connolly on 1 April 2010
14 July 2010Register(s) moved to registered inspection location
14 July 2010Annual return made up to 10 June 2010 with a full list of shareholders
14 July 2010Register inspection address has been changed
14 July 2010Annual return made up to 10 June 2010 with a full list of shareholders
14 July 2010Director's details changed for Michael Lawrence Somers on 1 April 2010
14 July 2010Director's details changed for Michael Lawrence Somers on 1 April 2010
14 July 2010Director's details changed for John Edward Patrick Connolly on 1 April 2010
14 July 2010Director's details changed for John Edward Patrick Connolly on 1 April 2010
14 July 2010Director's details changed for Michael Lawrence Somers on 1 April 2010
14 July 2010Register inspection address has been changed
3 February 2010Total exemption small company accounts made up to 30 April 2009
3 February 2010Total exemption small company accounts made up to 30 April 2009
30 September 2009Return made up to 10/06/09; full list of members
30 September 2009Return made up to 10/06/09; full list of members
30 September 2009Appointment terminated director neil cooper
30 September 2009Appointment terminated director neil cooper
26 August 2009Capitals not rolled up
26 August 2009Capitals not rolled up
3 March 2009Total exemption small company accounts made up to 30 April 2008
3 March 2009Total exemption small company accounts made up to 30 April 2008
21 July 2008Return made up to 10/06/08; full list of members
21 July 2008Return made up to 10/06/08; full list of members
18 July 2008Location of debenture register
18 July 2008Location of debenture register
18 July 2008Location of register of members
18 July 2008Location of register of members
18 July 2008Ad 31/03/08-31/03/08\gbp si 54000@1=54000\gbp ic 121000/175000\
18 July 2008Ad 31/03/08-31/03/08\gbp si 54000@1=54000\gbp ic 121000/175000\
29 February 2008Total exemption small company accounts made up to 30 April 2007
29 February 2008Total exemption small company accounts made up to 30 April 2007
8 August 2007Return made up to 10/06/07; no change of members
8 August 2007Return made up to 10/06/07; no change of members
8 March 2007Total exemption small company accounts made up to 30 April 2006
8 March 2007Total exemption small company accounts made up to 30 April 2006
7 January 2007Director's particulars changed
7 January 2007Director's particulars changed
6 September 2006Return made up to 10/06/06; full list of members
6 September 2006Return made up to 10/06/06; full list of members
3 March 2006Total exemption small company accounts made up to 30 April 2005
3 March 2006Total exemption small company accounts made up to 30 April 2005
14 December 2005Director's particulars changed
14 December 2005Director's particulars changed
21 November 2005Secretary's particulars changed;director's particulars changed
21 November 2005Secretary's particulars changed;director's particulars changed
18 August 2005Return made up to 10/06/05; full list of members
18 August 2005Return made up to 10/06/05; full list of members
26 July 2005Secretary resigned
26 July 2005Secretary resigned
26 July 2005New secretary appointed
26 July 2005Ad 01/05/04-31/05/05 £ si 11250@1
26 July 2005New secretary appointed
26 July 2005Director resigned
26 July 2005Ad 01/05/04-31/05/05 £ si 11250@1
26 July 2005Director resigned
3 March 2005Total exemption small company accounts made up to 30 April 2004
3 March 2005Total exemption small company accounts made up to 30 April 2004
2 August 2004Return made up to 10/06/04; full list of members
2 August 2004Return made up to 10/06/04; full list of members
2 August 2004Ad 01/05/03-30/04/04 £ si 21750@1
2 August 2004Ad 01/05/03-30/04/04 £ si 21750@1
27 April 2004Nc inc already adjusted 27/02/04
27 April 2004New director appointed
27 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 April 2004New director appointed
27 April 2004New director appointed
27 April 2004New director appointed
27 April 2004New director appointed
27 April 2004New director appointed
27 April 2004New director appointed
27 April 2004New director appointed
27 April 2004Nc inc already adjusted 27/02/04
27 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
20 January 2004Total exemption small company accounts made up to 30 April 2003
20 January 2004Total exemption small company accounts made up to 30 April 2003
5 November 2003Return made up to 10/06/03; full list of members
5 November 2003Return made up to 10/06/03; full list of members
5 November 2003Ad 26/07/02-30/04/03 £ si 35000@1=35000 £ ic 52000/87000
5 November 2003Ad 26/07/02-30/04/03 £ si 35000@1=35000 £ ic 52000/87000
9 January 2003Total exemption small company accounts made up to 30 April 2002
9 January 2003Total exemption small company accounts made up to 30 April 2002
18 August 2002Return made up to 10/06/02; full list of members
18 August 2002Return made up to 10/06/02; full list of members
27 March 2002Particulars of contract relating to shares
27 March 2002Ad 11/02/02--------- £ si 32000@1=32000 £ ic 20000/52000
27 March 2002Particulars of contract relating to shares
27 March 2002Ad 11/02/02--------- £ si 32000@1=32000 £ ic 20000/52000
25 February 2002Total exemption small company accounts made up to 30 April 2001
25 February 2002Total exemption small company accounts made up to 30 April 2001
22 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 February 2002Nc inc already adjusted 18/06/01
22 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 February 2002Nc inc already adjusted 18/06/01
15 June 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
15 June 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
27 February 2001Full accounts made up to 30 April 2000
27 February 2001Full accounts made up to 30 April 2000
26 June 2000Return made up to 10/06/00; full list of members
26 June 2000Return made up to 10/06/00; full list of members
25 February 2000Accounting reference date shortened from 30/06/00 to 30/04/00
25 February 2000Accounting reference date shortened from 30/06/00 to 30/04/00
1 August 1999Ad 22/07/99--------- £ si 19998@1=19998 £ ic 2/20000
1 August 1999Ad 22/07/99--------- £ si 19998@1=19998 £ ic 2/20000
1 July 1999New secretary appointed
1 July 1999Registered office changed on 01/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
1 July 1999New secretary appointed
1 July 1999New director appointed
1 July 1999Registered office changed on 01/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
1 July 1999New director appointed
1 July 1999Director resigned
1 July 1999Director resigned
1 July 1999Secretary resigned;director resigned
1 July 1999Secretary resigned;director resigned
10 June 1999Incorporation
10 June 1999Incorporation
Sign up now to grow your client base. Plans & Pricing