RUNWAY THREE ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-17 with updates

View Document

11/07/2511 July 2025 Confirmation statement made on 2025-07-11 with updates

View Document

13/02/2513 February 2025 Micro company accounts made up to 2024-04-30

View Document

16/11/2416 November 2024 Registration of charge 113366180002, created on 2024-11-13

View Document

04/10/244 October 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

02/09/242 September 2024 Registration of charge 113366180001, created on 2024-08-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/02/2416 February 2024 Registered office address changed from Cosmopolitan House 40 Airport Service Road Portsmouth Hampshire PO3 5XR United Kingdom to Suite 1, Challenge Enterprise Centre Sharps Close Portsmouth PO3 5RJ on 2024-02-16

View Document

21/11/2321 November 2023 Micro company accounts made up to 2023-04-30

View Document

09/09/239 September 2023 Notification of Ronald Kail as a person with significant control on 2023-09-09

View Document

19/08/2319 August 2023 Confirmation statement made on 2023-08-19 with updates

View Document

04/07/234 July 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

26/06/2326 June 2023 Director's details changed for Mr Ronald John Kail on 2023-06-26

View Document

26/06/2326 June 2023 Director's details changed for Mr Gary Alan Brown on 2023-06-26

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Termination of appointment of Frank Duncan Jones as a director on 2022-04-22

View Document

22/04/2222 April 2022 Cessation of Frank Duncan Jones as a person with significant control on 2022-04-22

View Document

01/05/211 May 2021 CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES

View Document

01/05/211 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALAN BROWN / 26/04/2021

View Document

26/04/2126 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK DUNCAN JONES / 26/04/2021

View Document

26/04/2126 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JOHN KAIL / 26/04/2021

View Document

26/04/2126 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM SUITE 17, CHALLENGE ENTERPRISE CENTRE SHARPS CLOSE PORTSMOUTH PO3 5RJ ENGLAND

View Document

17/09/1817 September 2018 CESSATION OF RONALD JOHN KAIL AS A PSC

View Document

15/05/1815 May 2018 COMPANY NAME CHANGED RUNWAY FIVE ENTERPRISES LIMITED CERTIFICATE ISSUED ON 15/05/18

View Document

30/04/1830 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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