75POINT3 LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

13/01/2513 January 2025 Cessation of David Hamilton Porter as a person with significant control on 2024-10-30

View Document

11/11/2411 November 2024 Termination of appointment of David Hamilton Porter as a director on 2024-10-31

View Document

04/11/244 November 2024 Appointment of Mr David Price Jones as a director on 2024-11-01

View Document

04/11/244 November 2024 Appointment of Miss Emma Louise Hall as a director on 2024-10-31

View Document

04/11/244 November 2024 Appointment of Mrs Tracy Elizabeth Brookes as a director on 2024-10-31

View Document

04/11/244 November 2024 Appointment of Miss Kimberley Jane Knight as a director on 2024-10-31

View Document

23/10/2423 October 2024 Sub-division of shares on 2024-10-18

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Group of companies' accounts made up to 2023-09-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Accounts for a small company made up to 2022-09-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/07/2111 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

06/07/216 July 2021 Satisfaction of charge 2 in full

View Document

09/10/209 October 2020 25/09/20 STATEMENT OF CAPITAL GBP 1020

View Document

09/10/209 October 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

27/07/2027 July 2020 CESSATION OF ANTHONY MORRIS JONES AS A PSC

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

24/06/2024 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JONES

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ALEXANDER BONSALL

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALLEN JONES

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY MORRIS JONES

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID HAMILTON PORTER / 24/07/2016

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HAMILTON PORTER

View Document

12/03/1812 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/03/2018

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALLEN JONES / 17/07/2017

View Document

05/07/175 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/10/168 October 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/02/166 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALLEN JONES / 06/02/2016

View Document

06/02/166 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HAMILTON PORTER / 06/02/2016

View Document

06/02/166 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN ALLEN JONES / 06/02/2016

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER BONSALL / 29/07/2015

View Document

29/07/1529 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

22/07/1522 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

22/07/1522 July 2015 25/06/15 STATEMENT OF CAPITAL GBP 1150

View Document

07/07/157 July 2015 ALTER ARTICLES 25/06/2015

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/07/1429 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR JANE GOW

View Document

05/08/135 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MORRIS JONES / 05/04/2013

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR MARK ALEXANDER BONSALL

View Document

06/09/126 September 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/08/111 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MORRIS JONES / 24/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HAMILTON PORTER / 24/07/2010

View Document

28/06/1028 June 2010 10/06/10 STATEMENT OF CAPITAL GBP 1640

View Document

23/06/1023 June 2010 10/06/10 STATEMENT OF CAPITAL GBP 1490

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARK BONSALL

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MR MARK ALEXANDER BONSALL

View Document

19/10/0919 October 2009 Annual return made up to 24 July 2009 with full list of shareholders

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED JANE ELIZABETH GOW

View Document

12/06/0912 June 2009 SHARE AGREEMENT OTC

View Document

08/06/098 June 2009 GBP NC 1000/10000 01/06/09

View Document

08/06/098 June 2009 COMPANY BUSINESS 01/06/2009

View Document

08/06/098 June 2009 NC INC ALREADY ADJUSTED 01/06/2009

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 24/07/08; NO CHANGE OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/09/0727 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0721 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 £ NC 100/1000 06/09/02

View Document

03/10/023 October 2002 NC INC ALREADY ADJUSTED 06/09/02

View Document

03/10/023 October 2002 S386 DISP APP AUDS 06/09/02

View Document

03/10/023 October 2002 S366A DISP HOLDING AGM 06/09/02

View Document

02/10/022 October 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03

View Document

22/08/0222 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 REGISTERED OFFICE CHANGED ON 22/08/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

22/08/0222 August 2002 SECRETARY RESIGNED

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 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