3RD WAY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Director's details changed for Mr Steven Paul Day on 2025-06-25

View Document

25/06/2525 June 2025 Registered office address changed from 10 Eglamour Way Heathcote Warwick CV34 6GE England to Orchard View 79 Village Street Harvington Evesham Worcestershire WR11 8NQ on 2025-06-25

View Document

25/06/2525 June 2025 Director's details changed for Mr Steven Paul Day on 2025-06-25

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

16/01/2516 January 2025 Micro company accounts made up to 2024-04-30

View Document

26/06/2426 June 2024 Change of details for Mr Steven Paul Day as a person with significant control on 2024-06-26

View Document

23/06/2423 June 2024 Change of details for Mr Steven Paul Day as a person with significant control on 2024-06-21

View Document

21/06/2421 June 2024 Director's details changed for Mr Steven Paul Day on 2024-06-21

View Document

21/06/2421 June 2024 Change of details for Mr Steven Paul Day as a person with significant control on 2024-06-21

View Document

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

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

12/02/2412 February 2024 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

11/04/2311 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Registered office address changed from Apartment 52 Manor House Avenue Road Leamington Spa CV31 3nd to 10 Eglamour Way Heathcote Warwick CV34 6GE on 2022-04-25

View Document

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

View Accounts

01/12/201 December 2020 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

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

24/10/1924 October 2019 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

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

25/03/1825 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM FLAT 601 KARA COURT 15 SEVEN SEA GARDENS LONDON E3 3GX

View Document

05/04/165 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL DAY / 01/06/2015

View Document

08/11/158 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM GETHIN HOUSE 36 BOND STREET NUNEATON WARWICKSHIRE CV11 4DA

View Document

30/07/1530 July 2015 PREVEXT FROM 31/03/2015 TO 30/04/2015

View Document

16/04/1516 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 COMPANY NAME CHANGED MAGNETIC FUTURE LTD CERTIFICATE ISSUED ON 10/12/13

View Document

27/11/1327 November 2013 CHANGE OF NAME 08/11/2013

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL DAY / 23/04/2013

View Document

21/03/1321 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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