FORMATION THREE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Micro company accounts made up to 2024-05-31 |
10/06/2510 June 2025 New | Change of details for Mr Lloyd Ian Felton as a person with significant control on 2025-06-10 |
10/06/2510 June 2025 New | Registered office address changed from Old Bourchiers Hall New Road Aldham Colchester Essex CO6 3QU to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 2025-06-10 |
10/06/2510 June 2025 New | Secretary's details changed for Frances Felton on 2025-06-10 |
20/05/2520 May 2025 | Compulsory strike-off action has been discontinued |
20/05/2520 May 2025 | Compulsory strike-off action has been discontinued |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
12/07/2412 July 2024 | Confirmation statement made on 2024-05-11 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/08/2328 August 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
24/01/2324 January 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/02/2226 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
04/12/204 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
13/03/2013 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/05/1927 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
05/11/185 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
12/05/1812 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
31/08/1731 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
20/05/1620 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
02/06/152 June 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
15/05/1415 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
28/06/1328 June 2013 | REGISTERED OFFICE CHANGED ON 28/06/2013 FROM THE OLD CHAPEL 33 CHURCH STREET COGGESHALL COLCHESTER ESSEX CO6 1TX |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
17/05/1317 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / FRANCES FELTON / 30/09/2012 |
17/05/1317 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
15/02/1315 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
15/05/1215 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
17/10/1117 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
13/05/1113 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
18/06/1018 June 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
01/02/101 February 2010 | 31/05/09 TOTAL EXEMPTION FULL |
12/05/0912 May 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
17/04/0917 April 2009 | 31/05/08 TOTAL EXEMPTION FULL |
19/05/0819 May 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
29/03/0829 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
11/06/0711 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
06/06/076 June 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
26/01/0726 January 2007 | NEW SECRETARY APPOINTED |
26/01/0726 January 2007 | DIRECTOR RESIGNED |
26/01/0726 January 2007 | NEW DIRECTOR APPOINTED |
26/01/0726 January 2007 | SECRETARY RESIGNED |
01/06/061 June 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
14/03/0614 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
16/06/0516 June 2005 | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
28/01/0528 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
08/06/048 June 2004 | RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS |
31/03/0431 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
09/06/039 June 2003 | RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS |
03/04/033 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
10/06/0210 June 2002 | RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS |
02/04/022 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
14/06/0114 June 2001 | RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS |
14/06/0114 June 2001 | SECRETARY RESIGNED |
14/06/0114 June 2001 | NEW SECRETARY APPOINTED |
12/03/0112 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
07/11/007 November 2000 | RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS |
14/06/0014 June 2000 | REGISTERED OFFICE CHANGED ON 14/06/00 FROM: 5TH FLOOR NEWBURY HOUSE 890-900 EASTERN AVENUE ILFORD ESSEX IG2 7HH |
29/06/9929 June 1999 | NEW SECRETARY APPOINTED |
21/06/9921 June 1999 | SECRETARY RESIGNED |
21/06/9921 June 1999 | REGISTERED OFFICE CHANGED ON 21/06/99 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9RZ |
21/06/9921 June 1999 | NEW DIRECTOR APPOINTED |
18/06/9918 June 1999 | DIRECTOR RESIGNED |
18/06/9918 June 1999 | NEW DIRECTOR APPOINTED |
18/06/9918 June 1999 | SECRETARY RESIGNED |
18/06/9918 June 1999 | NEW SECRETARY APPOINTED |
11/05/9911 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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