SECTOR 3 SERVICE LIMITED
Company Documents
Date | Description |
---|---|
21/08/2421 August 2024 | Director's details changed for Mr Michael Rowe on 2024-08-15 |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-15 with updates |
15/08/2415 August 2024 | Change of details for Mr Michael Rowe as a person with significant control on 2024-08-12 |
12/08/2412 August 2024 | Cessation of Deborah Joanne Rowe as a person with significant control on 2024-08-12 |
12/08/2412 August 2024 | Termination of appointment of Deborah Joanne Rowe as a director on 2024-08-12 |
16/07/2416 July 2024 | Voluntary strike-off action has been suspended |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
28/05/2428 May 2024 | Application to strike the company off the register |
09/04/249 April 2024 | Confirmation statement made on 2024-03-25 with no updates |
01/02/241 February 2024 | Micro company accounts made up to 2023-03-31 |
22/07/2322 July 2023 | Compulsory strike-off action has been discontinued |
22/07/2322 July 2023 | Compulsory strike-off action has been discontinued |
20/07/2320 July 2023 | Confirmation statement made on 2023-03-25 with no updates |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
27/06/2127 June 2021 | Confirmation statement made on 2021-03-25 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/12/2028 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
01/12/171 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/06/1720 June 2017 | DISS40 (DISS40(SOAD)) |
18/06/1718 June 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
13/06/1713 June 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/11/1618 November 2016 | REGISTERED OFFICE CHANGED ON 18/11/2016 FROM GROUND FLOOR JAPONICA HOUSE UNIT 8 SPRING VILLA PARK EDGWARE MIDDLESEX HA8 7XT |
05/06/165 June 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/07/1525 July 2015 | DISS40 (DISS40(SOAD)) |
24/07/1524 July 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
21/07/1521 July 2015 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
18/06/1418 June 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/05/133 May 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/12/1226 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/07/1216 July 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
16/07/1216 July 2012 | REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 109 FARM ROAD EDGWARE MIDDLESEX HA8 9LR UNITED KINGDOM |
29/05/1229 May 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/05/1229 May 2012 | COMPANY NAME CHANGED THIRD SECTOR SERVICE LIMITED CERTIFICATE ISSUED ON 29/05/12 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
25/03/1125 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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