3RS ENGINEERING LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 Confirmation statement made on 2025-07-10 with no updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

17/01/2417 January 2024 Appointment of Mr Spencer Neil Goff as a director on 2024-01-05

View Document

17/01/2417 January 2024 Statement of capital following an allotment of shares on 2024-01-01

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-02-28

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

10/07/2310 July 2023 Director's details changed for Mr Robert James Carter on 2023-06-30

View Document

07/07/237 July 2023 Notification of a person with significant control statement

View Document

04/07/234 July 2023 Termination of appointment of Richard James Burgess as a director on 2023-06-30

View Document

04/07/234 July 2023 Appointment of Mr Robert David Lancaster as a director on 2023-06-30

View Document

04/07/234 July 2023 Cessation of Richard James Burgess as a person with significant control on 2023-06-30

View Document

04/07/234 July 2023 Cessation of Robert James Carter as a person with significant control on 2023-06-30

View Document

04/07/234 July 2023 Statement of capital following an allotment of shares on 2023-04-03

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-23 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/02/2315 February 2023 Registered office address changed from Unit 3a Magna 34 Temple Close Rotherham S60 1DX England to Unit 3a Magna 34 Temple Close Rotherham S60 1FG on 2023-02-15

View Document

27/01/2327 January 2023 Registered office address changed from Unit 114 Westthorpe Business Innovation Centre Westthorpe Fields Road, Killamarsh Sheffield S21 1TZ England to Unit 3a Magna 34 Temple Close Rotherham S60 1DX on 2023-01-27

View Document

29/11/2229 November 2022 Statement of capital following an allotment of shares on 2022-11-24

View Document

14/11/2214 November 2022 Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England to Unit 114 Westthorpe Business Innovation Centre Westthorpe Fields Road, Killamarsh Sheffield S21 1TZ on 2022-11-14

View Document

13/10/2213 October 2022 Micro company accounts made up to 2022-02-28

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

14/01/2114 January 2021 DIRECTOR APPOINTED MR ROBERT JAMES CARTER

View Document

27/02/2027 February 2020 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