3S AND D LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-22 with updates

View Document

28/11/2428 November 2024 Unaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

17/01/2417 January 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/02/2325 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

14/12/2214 December 2022 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

22/01/2222 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

16/12/2116 December 2021 Unaudited abridged accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/03/211 March 2021 31/10/20 UNAUDITED ABRIDGED

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/10/2029 October 2020 COMPANY NAME CHANGED BROCKHURST PHARMACY LIMITED CERTIFICATE ISSUED ON 29/10/20

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 135 BROCKHURST ROAD GOSPORT HAMPSHIRE PO12 3AX

View Document

27/07/2027 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048288170002

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MR DHIREN PATEL / 10/07/2020

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

20/07/2020 July 2020 CESSATION OF DHIREN PATEL AS A PSC

View Document

16/07/2016 July 2020 SECRETARY'S CHANGE OF PARTICULARS / SMITA PATEL / 15/07/2020

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SMITA DHIREN PATEL / 10/07/2020

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DHIREN PATEL / 10/07/2020

View Document

15/07/2015 July 2020 PSC'S CHANGE OF PARTICULARS / MS SMITA DHIREN PATEL / 10/07/2020

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DHIREN PATEL / 15/07/2020

View Document

21/04/2021 April 2020 31/10/19 UNAUDITED ABRIDGED

View Document

12/11/1912 November 2019 SECRETARY'S CHANGE OF PARTICULARS / SMITA PATEL / 11/11/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

19/02/1919 February 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

15/03/1815 March 2018 27/10/17 UNAUDITED ABRIDGED

View Document

27/10/1727 October 2017 Annual accounts for year ending 27 Oct 2017

View Accounts

29/09/1729 September 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/07/1721 July 2017 PREVSHO FROM 28/10/2016 TO 27/10/2016

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DHIREN PATEL

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR DHIREN PATEL

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR DHIREN PATEL

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR SMITA PATEL

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MS SMITA DHIREN PATEL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

24/07/1624 July 2016 PREVSHO FROM 29/10/2015 TO 28/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 29 October 2014

View Document

02/10/152 October 2015 PREVSHO FROM 30/10/2014 TO 29/10/2014

View Document

30/07/1530 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

15/07/1515 July 2015 PREVSHO FROM 31/10/2014 TO 30/10/2014

View Document

29/10/1429 October 2014 Annual accounts for year ending 29 Oct 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

12/07/1412 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/03/143 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048288170002

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/09/134 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/08/1320 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

20/07/1320 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/07/1217 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/08/1122 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MS SMITA DHIREN PATEL

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DHIREN PATEL / 10/07/2010

View Document

13/07/1013 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/10/0831 October 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

27/08/0827 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/09/074 September 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/10/04

View Document

13/11/0313 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0319 August 2003 REGISTERED OFFICE CHANGED ON 19/08/03 FROM: 11 FOREST DRIVE WOODFORD GREEN ESSEX IG8 9NG

View Document

30/07/0330 July 2003 NEW SECRETARY APPOINTED

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

20/07/0320 July 2003 SECRETARY RESIGNED

View Document

20/07/0320 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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