COLIN DOWSON 3 LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewTermination of appointment of Michael James Tindale as a director on 2025-07-14

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2024-05-31

View Document

17/07/2417 July 2024 Termination of appointment of Paul Andrew Brown as a secretary on 2024-07-17

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

05/09/235 September 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/02/236 February 2023 Micro company accounts made up to 2022-05-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-05-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

19/12/2019 December 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

18/10/1918 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/12/1824 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IDS FIRE AND SECURITY GROUP LTD

View Document

24/12/1824 December 2018 CESSATION OF MICHAEL JAMES TINDALE AS A PSC

View Document

24/12/1824 December 2018 CESSATION OF COLIN DOWSON AS A PSC

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM C/O P A BROWN & CO TOWER BUILDINGS 9 OLDGATE MORPETH NORTHUMBERLAND NE61 1PY

View Document

17/12/1817 December 2018 COMPANY NAME CHANGED NORTHERN BUSINESS (IT) SOLUTIONS LTD CERTIFICATE ISSUED ON 17/12/18

View Document

01/12/181 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

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

View Accounts

06/12/176 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

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

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 4 TYNE VIEW LEMINGTON NEWCASTLE UPON TYNE NE15 8DE

View Document

09/12/159 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM C/O P A BROWN & CO TOWER BUILDINGS 9 OLDGATE MORPETH NORTHUMBERLAND NE61 1PY ENGLAND

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/11/1412 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/11/1317 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DOWSON / 01/12/2011

View Document

06/12/126 December 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/01/1214 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

16/11/1116 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

26/11/1026 November 2010 31/10/10 STATEMENT OF CAPITAL GBP 100

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MICHAEL JAMES TINDALE

View Document

25/11/1025 November 2010 CURREXT FROM 30/11/2010 TO 31/05/2011

View Document

05/07/105 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

11/04/1011 April 2010 COMPANY NAME CHANGED SUPERIOR INTERIORS (NORTH EAST) LTD CERTIFICATE ISSUED ON 11/04/10

View Document

19/03/1019 March 2010 CHANGE OF NAME 12/03/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DOWSON / 31/10/2009

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL ANDREW BROWN / 31/10/2009

View Document

06/01/106 January 2010 Annual return made up to 6 November 2009 with full list of shareholders

View Document

26/02/0926 February 2009 SECRETARY APPOINTED PAUL ANDREW BROWN

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED COLIN DOWSON

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

06/11/086 November 2008 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