3 BRIDGE SOLUTION CIC
Company Documents
| Date | Description | 
|---|---|
| 26/09/2526 September 2025 New | Total exemption full accounts made up to 2025-03-31 | 
| 06/03/256 March 2025 | Confirmation statement made on 2025-02-25 with updates | 
| 30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 16/08/2416 August 2024 | Appointment of Mr Edward Mcilroy as a director on 2024-04-12 | 
| 12/04/2412 April 2024 | Change of name notice | 
| 12/04/2412 April 2024 | Certificate of change of name | 
| 12/04/2412 April 2024 | Change of name | 
| 11/03/2411 March 2024 | Confirmation statement made on 2024-02-25 with updates | 
| 18/09/2318 September 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 01/03/231 March 2023 | Confirmation statement made on 2023-02-25 with updates | 
| 22/11/2222 November 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 30/04/2130 April 2021 | REGISTERED OFFICE CHANGED ON 30/04/2021 FROM 24 SUFFOLK DRIVE GUILDFORD SURREY GU4 7FD UNITED KINGDOM | 
| 06/03/216 March 2021 | CURREXT FROM 28/02/2022 TO 31/03/2022 | 
| 26/02/2126 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
 - Early indications of liquidity problems
 - Warns when company reporting is overdue
 - Free service, no spam emails Follow this company