3XP LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Registered office address changed from 7 Mullion Drive Timperley Cheshire WA15 6SL England to The Chapel House Inn the Chapel House Inn Pepper Street, Mobberley Knutsford Cheshire WA16 6JL on 2025-01-08

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-11 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Registered office address changed from 5 Mullion Drive Timperley Altrincham WA15 6SL England to 7 Mullion Drive Timperley Cheshire WA15 6SL on 2022-09-21

View Document

15/01/2215 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PEARSON / 08/01/2019

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 141 GROVE LANE HALE CHESHIRE WA15 8LR

View Document

22/10/1822 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/12/1512 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/05/158 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046142200003

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/12/1424 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/02/1421 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046142200003

View Document

31/12/1331 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/12/1227 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

20/09/1220 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

04/01/124 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/12/1015 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/01/1031 January 2010 SAIL ADDRESS CREATED

View Document

31/01/1031 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PEARSON / 30/01/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/03/083 March 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0416 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 SECRETARY RESIGNED

View Document

11/12/0211 December 2002 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