3TECH SOLUTIONS LIMITED
Warning: The most recent accounts from 30 June 2018 indicate this Company is Dormant and not currently trading
Company Documents
Date | Description |
---|---|
15/04/2015 April 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
10/03/2010 March 2020 | FIRST GAZETTE |
28/03/1928 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES |
22/09/1722 September 2017 | PREVEXT FROM 31/12/2016 TO 30/06/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/02/1624 February 2016 | Annual return made up to 17 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/02/1517 February 2015 | Annual return made up to 17 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/04/148 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL EVANS / 17/02/2014 |
06/03/146 March 2014 | Annual return made up to 17 December 2013 with full list of shareholders |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 December 2012 |
14/03/1314 March 2013 | Annual return made up to 17 December 2012 with full list of shareholders |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/02/128 February 2012 | Annual return made up to 17 December 2011 with full list of shareholders |
06/10/116 October 2011 | SECRETARY APPOINTED DAWN LYDIA EVANS |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/03/1118 March 2011 | Annual return made up to 17 December 2010 with full list of shareholders |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/05/1011 May 2010 | DISS40 (DISS40(SOAD)) |
10/05/1010 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / KENNETH WILLIAM EVANS / 22/12/2009 |
10/05/1010 May 2010 | SAIL ADDRESS CREATED |
10/05/1010 May 2010 | Annual return made up to 17 December 2009 with full list of shareholders |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL EVANS / 22/12/2009 |
20/04/1020 April 2010 | FIRST GAZETTE |
06/10/096 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
30/01/0930 January 2009 | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
01/04/081 April 2008 | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS |
03/11/073 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
18/07/0718 July 2007 | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS |
17/11/0617 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
18/05/0618 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
18/05/0618 May 2006 | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS |
31/10/0531 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
10/01/0510 January 2005 | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS |
07/01/057 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
22/01/0422 January 2004 | RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS |
02/12/032 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
29/05/0329 May 2003 | RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS |
18/01/0218 January 2002 | REGISTERED OFFICE CHANGED ON 18/01/02 FROM: LYNWOOD HOUSE CROFTON ROAD ORPINGTON KENT BR6 8QE |
18/01/0218 January 2002 | NEW DIRECTOR APPOINTED |
18/01/0218 January 2002 | NEW SECRETARY APPOINTED |
24/12/0124 December 2001 | SECRETARY RESIGNED |
24/12/0124 December 2001 | DIRECTOR RESIGNED |
24/12/0124 December 2001 | REGISTERED OFFICE CHANGED ON 24/12/01 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF |
17/12/0117 December 2001 | 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