3 POINT RESOURCING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewPrevious accounting period extended from 2025-04-30 to 2025-06-30

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

07/04/257 April 2025 Change of details for Mr Philip Owens as a person with significant control on 2025-01-01

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

09/10/239 October 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

24/04/2324 April 2023 Register inspection address has been changed from St Peters Building Primitive Street St. Peters Street Huddersfield HD1 1RA England to C/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park Longbow Close, Bradley Huddersfield West Yorkshire HD2 1GQ

View Document

22/02/2322 February 2023 Registered office address changed from 7 Wellington Road East Dewsbury West Yorkshire WF13 1HF to C/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park Longbow Close, Bradley Huddersfield West Yorkshire HD2 1GQ on 2023-02-22

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-04-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, SECRETARY PETER OWENS

View Document

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/04/1621 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 SAIL ADDRESS CHANGED FROM: C/O WALTER DAWSON & SON REVENUE CHAMBERS ST PETERS STREET HUDDERSFIELD WEST YORKSHIRE HD1 1DL ENGLAND

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/05/158 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/04/1417 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/04/1329 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

29/04/1329 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PETER OWEN / 01/01/2012

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/04/1225 April 2012 SAIL ADDRESS CREATED

View Document

25/04/1225 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

25/04/1225 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR PHILIP OWEN

View Document

14/04/1114 April 2011 SECRETARY APPOINTED MR PETER OWEN

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

13/04/1113 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document


More Company Information


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