3TS COMPUTER SOLUTIONS LIMITED

Company Documents

DateDescription
01/02/241 February 2024 Registered office address changed from 23 23, Backstone Ln Wednesbury Other WS10 8WE United Kingdom to 9 Steelworks Road Walsall WS2 8EU on 2024-02-01

View Document

05/11/225 November 2022 Confirmation statement made on 2021-07-15 with no updates

View Document

27/12/2127 December 2021 Accounts for a dormant company made up to 2019-05-31

View Document

27/12/2127 December 2021 Confirmation statement made on 2020-07-15 with no updates

View Document

27/07/2127 July 2021 Registered office address changed from 18 High Street Quinton Birmingham B32 1AG England to 23 23, Backstone Ln Wednesbury Other WS10 8WE on 2021-07-27

View Document

27/07/2127 July 2021 Termination of appointment of Taiwo Awoniyi as a director on 2020-10-10

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/02/1913 February 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/01/1922 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/01/199 January 2019 APPLICATION FOR STRIKING-OFF

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

24/07/1724 July 2017 COMPANY NAME CHANGED 3TS CATERING AND EVENT PLANNERS LIMITED CERTIFICATE ISSUED ON 24/07/17

View Document

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

23/07/1723 July 2017 APPOINTMENT TERMINATED, SECRETARY OMOWUNMI AWONIYI

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/01/1722 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 1 PERRY HILL ROAD OLDBURY WEST MIDLANDS B68 0AJ

View Document

02/08/152 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TAIWO AWONIYI / 02/08/2015

View Document

02/08/152 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

02/08/152 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS OMOWUNMI AWONIYI / 02/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/05/155 May 2015 SECRETARY APPOINTED MRS OMOWUNMI AWONIYI

View Document

03/01/153 January 2015 REGISTERED OFFICE CHANGED ON 03/01/2015 FROM 17 COLLINS CLOSE QUINTON BIRMINGHAM B32 1BN

View Document

23/07/1423 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

19/07/1419 July 2014 APPOINTMENT TERMINATED, SECRETARY FATIMAH AWONIYI

View Document

29/06/1429 June 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/05/139 May 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