3VB SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Registered office address changed from Wilmington House High Street East Grinstead RH19 3AU England to First Floor, Medway House 18 - 22 Cantelupe Road East Grinstead West Sussex RH19 3BJ on 2025-05-27

View Document

19/05/2519 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

18/03/2518 March 2025 Termination of appointment of Ewan Alan Mcquater as a director on 2025-03-18

View Document

18/03/2518 March 2025 Cessation of Ewan Alan Mcquater as a person with significant control on 2025-03-18

View Document

18/03/2518 March 2025 Appointment of Mr David Ian Head as a director on 2025-03-18

View Document

18/03/2518 March 2025 Notification of David Charles Quest as a person with significant control on 2025-03-18

View Document

18/03/2518 March 2025 Appointment of Kate Holderness as a director on 2025-03-18

View Document

18/03/2518 March 2025 Notification of David Head as a person with significant control on 2025-03-18

View Document

18/03/2518 March 2025 Cessation of Adrian Joseph Beltrami as a person with significant control on 2025-03-18

View Document

18/03/2518 March 2025 Termination of appointment of Lisa Mara Lacob as a director on 2025-03-18

View Document

18/03/2518 March 2025 Termination of appointment of Nicholas Craig as a director on 2025-03-18

View Document

18/03/2518 March 2025 Appointment of Mrs Catherine Gibaud as a director on 2025-03-18

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/03/2420 March 2024 Appointment of Mr Adam Martin Kramer as a director on 2023-11-07

View Document

20/03/2420 March 2024 Termination of appointment of Jonathan Scott Nash as a director on 2023-11-07

View Document

20/03/2420 March 2024 Termination of appointment of Jane Eleanor Davies-Evans as a director on 2023-11-07

View Document

20/03/2420 March 2024 Termination of appointment of David Ian Head as a director on 2023-11-07

View Document

20/03/2420 March 2024 Appointment of Farhaz Khan as a director on 2023-11-07

View Document

20/03/2420 March 2024 Appointment of Thomas Ettore Bernard De Vecchi as a director on 2023-11-07

View Document

20/03/2420 March 2024 Appointment of Liisa Maaria Lahti as a director on 2023-11-07

View Document

20/03/2420 March 2024 Appointment of Lisa Mara Lacob as a director on 2023-11-07

View Document

20/03/2420 March 2024 Appointment of Rumen Cholakov as a director on 2023-11-07

View Document

20/03/2420 March 2024 Termination of appointment of Ravi Gordon Jackson as a director on 2023-11-07

View Document

20/03/2420 March 2024 Termination of appointment of Christopher William John Bond as a director on 2023-11-07

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/03/236 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

16/11/2216 November 2022 Termination of appointment of Adrian Joseph Beltrami as a director on 2022-11-15

View Document

11/11/2211 November 2022 Termination of appointment of Anthony David Pavlovich as a director on 2022-10-04

View Document

11/11/2211 November 2022 Appointment of Rebecca Jane Zaman as a director on 2022-10-04

View Document

11/11/2211 November 2022 Appointment of Thomas Montagu Smith as a director on 2022-10-04

View Document

11/11/2211 November 2022 Termination of appointment of Peter De Verneuil Smith as a director on 2022-10-04

View Document

11/11/2211 November 2022 Termination of appointment of Saima Naz Hanif as a director on 2022-10-04

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/02/2224 February 2022 Termination of appointment of Dominic Blake Kennelly as a director on 2022-02-02

View Document

24/02/2224 February 2022 Appointment of Mr Ravi Gordon Jackson as a director on 2022-02-02

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/04/2030 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON GIBAUD

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR KATE WATERKEYN

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVIES-JONES

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR JONATHAN SCOTT NASH

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR ANTHONY DAVID PAVLOVICH

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR NICHOLAS CRAIG

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR PIA DUTTON

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR DOMINIC BLAKE KENNELLY

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR ALI MALEK

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MS KATE JULIA WATERKEYN

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR JONATHAN DAVIES-JONES

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR DAVID CHARLES QUEST

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MS ALISON CATHERINE GIBAUD

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR ADAM MARTIN KRAMER

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR PETER DE VERNEUIL SMITH

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR ANDREW GEORGE ONSLOW

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR PETER DAVID RATCLIFFE

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MISS PIA DUTTON

View Document

21/12/1721 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 ADOPT ARTICLES 24/05/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/05/174 May 2017 CURRSHO FROM 31/01/2018 TO 31/08/2017

View Document

19/01/1719 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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