3R SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Current accounting period extended from 2025-03-31 to 2025-04-30 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-28 with no updates |
05/08/245 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/02/245 February 2024 | Change of details for 3R Solutions (Holdings) Limited as a person with significant control on 2024-01-27 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-28 with no updates |
06/11/236 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/02/2317 February 2023 | Certificate of change of name |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
13/02/2313 February 2023 | Appointment of Turcan Connell Company Secretaries Limited as a secretary on 2022-12-31 |
31/01/2331 January 2023 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 2023-01-31 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-28 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/09/193 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/03/1930 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC3367680003 |
21/03/1921 March 2019 | REGISTERED OFFICE CHANGED ON 21/03/2019 FROM C/O IDS + CO 38 BEANSBURN KILMARNOCK AYRSHIRE KA3 1RL |
21/03/1921 March 2019 | CESSATION OF DAVID MELVILLE IRELAND AS A PSC |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES |
20/08/1820 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES |
29/01/1829 January 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID MELVILLE IRELAND / 06/04/2016 |
29/01/1829 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 3R SOLUTIONS (HOLDINGS) LIMITED |
27/10/1727 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/02/161 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/03/154 March 2015 | SECOND FILING WITH MUD 28/01/15 FOR FORM AR01 |
28/01/1528 January 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
12/12/1412 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC3367680002 |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/11/1424 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IRELAND / 24/11/2014 |
24/11/1424 November 2014 | REGISTERED OFFICE CHANGED ON 24/11/2014 FROM UPHALL BUSINESS PARK LOANINGHILL BROXBURN BORDERS EH52 5NT SCOTLAND |
19/08/1419 August 2014 | 04/08/14 STATEMENT OF CAPITAL GBP 150 |
19/08/1419 August 2014 | APPOINTMENT TERMINATED, DIRECTOR ROGER BUICK |
04/06/144 June 2014 | REGISTERED OFFICE CHANGED ON 04/06/2014 FROM HOODSHILL FOSSOWAY KINROSS KY13 0PW |
04/06/144 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IRELAND / 02/06/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/02/143 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/08/1314 August 2013 | APPOINTMENT TERMINATED, SECRETARY JENNIFER CHAPMAN |
01/02/131 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/02/123 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/02/1115 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/02/1025 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
06/11/096 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/02/0911 February 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/06/082 June 2008 | CURREXT FROM 31/01/2009 TO 31/03/2009 |
28/01/0828 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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