I 3 SOLUTIONS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Document

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

View Document

03/09/243 September 2024 Appointment of Mr Jason Mark Layfield as a director on 2024-08-31

View Document

03/09/243 September 2024 Appointment of Mr Neil Albert Sansbury as a director on 2024-08-31

View Document

03/09/243 September 2024 Notification of Ramboll Uk Limited as a person with significant control on 2024-08-31

View Document

03/09/243 September 2024 Cessation of Edward Michael John Ansett as a person with significant control on 2024-08-31

View Document

03/09/243 September 2024 Termination of appointment of Kerr Johnstone as a director on 2024-08-31

View Document

03/09/243 September 2024 Termination of appointment of Luke Neville as a director on 2024-08-31

View Document

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

View Document

03/09/243 September 2024 Termination of appointment of Edward Michael John Ansett as a director on 2024-08-31

View Document

03/09/243 September 2024 Termination of appointment of Peter Gross as a director on 2024-08-31

View Document

03/09/243 September 2024 Appointment of Mrs Stephanie Ratcliffe as a secretary on 2024-08-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/03/2424 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

10/02/2210 February 2022 Appointment of Mr Kerr Johnstone as a director on 2022-01-01

View Document

01/06/211 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES

View Document

24/07/2024 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR RHYS JONES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/08/1825 August 2018 DIRECTOR APPOINTED MR PETER GROSS

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

05/03/185 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR RHYS DAVID JONES

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR LUKE NEVILLE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

18/03/1518 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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