3 POINT RESOURCING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/10/257 October 2025 New | Previous accounting period extended from 2025-04-30 to 2025-06-30 |
07/04/257 April 2025 | Confirmation statement made on 2025-04-07 with no updates |
07/04/257 April 2025 | Change of details for Mr Philip Owens as a person with significant control on 2025-01-01 |
17/12/2417 December 2024 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-13 with no updates |
09/10/239 October 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-13 with no updates |
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 |
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 |
21/10/2221 October 2022 | Micro company accounts made up to 2022-04-30 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-13 with no updates |
30/11/2130 November 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
11/01/2111 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
22/01/2022 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
09/04/189 April 2018 | APPOINTMENT TERMINATED, SECRETARY PETER OWENS |
16/01/1816 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
18/01/1718 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
21/04/1621 April 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
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 |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
08/05/158 May 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
17/04/1417 April 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
29/04/1329 April 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
29/04/1329 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER OWEN / 01/01/2012 |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
25/04/1225 April 2012 | SAIL ADDRESS CREATED |
25/04/1225 April 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
25/04/1225 April 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
14/04/1114 April 2011 | DIRECTOR APPOINTED MR PHILIP OWEN |
14/04/1114 April 2011 | SECRETARY APPOINTED MR PETER OWEN |
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 |
13/04/1113 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/04/1113 April 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY |
13/04/1113 April 2011 | APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED |
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