I 3 SOLUTIONS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Confirmation statement made on 2025-03-18 with updates |
05/12/245 December 2024 | Total exemption full accounts made up to 2024-03-31 |
11/11/2411 November 2024 | Registered office address changed from Ramboll Uk Ltd 240 Blackfriars Road London SE1 8NW England to Ramboll Uk Ltd 240 Blackfriars Road London SE1 8NW on 2024-11-11 |
09/11/249 November 2024 | Registered office address changed from 3rd Floor Blackfriars Road London SE1 8NW England to Ramboll Uk Ltd 240 Blackfriars Road London SE1 8NW on 2024-11-09 |
03/09/243 September 2024 | Appointment of Mr Jason Mark Layfield as a director on 2024-08-31 |
03/09/243 September 2024 | Appointment of Mr Neil Albert Sansbury as a director on 2024-08-31 |
03/09/243 September 2024 | Notification of Ramboll Uk Limited as a person with significant control on 2024-08-31 |
03/09/243 September 2024 | Cessation of Edward Michael John Ansett as a person with significant control on 2024-08-31 |
03/09/243 September 2024 | Termination of appointment of Kerr Johnstone as a director on 2024-08-31 |
03/09/243 September 2024 | Termination of appointment of Luke Neville as a director on 2024-08-31 |
03/09/243 September 2024 | Registered office address changed from Grosvenor Lodge 72 Grosvenor Road Tunbridge Wells Kent TN1 2AZ United Kingdom to 3rd Floor Blackfriars Road London SE1 8NW on 2024-09-03 |
03/09/243 September 2024 | Termination of appointment of Edward Michael John Ansett as a director on 2024-08-31 |
03/09/243 September 2024 | Termination of appointment of Peter Gross as a director on 2024-08-31 |
03/09/243 September 2024 | Appointment of Mrs Stephanie Ratcliffe as a secretary on 2024-08-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/03/2424 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
02/11/232 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-18 with no updates |
10/02/2210 February 2022 | Appointment of Mr Kerr Johnstone as a director on 2022-01-01 |
01/06/211 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/03/2119 March 2021 | CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES |
24/07/2024 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
15/01/1915 January 2019 | APPOINTMENT TERMINATED, DIRECTOR RHYS JONES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/08/1825 August 2018 | DIRECTOR APPOINTED MR PETER GROSS |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/187 March 2018 | DISS40 (DISS40(SOAD)) |
06/03/186 March 2018 | FIRST GAZETTE |
05/03/185 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
23/02/1823 February 2018 | DIRECTOR APPOINTED MR RHYS DAVID JONES |
23/02/1823 February 2018 | DIRECTOR APPOINTED MR LUKE NEVILLE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
15/12/1615 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
18/03/1518 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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