STANTEC 3TSC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Certificate of change of name

View Document

18/12/2418 December 2024 Accounts for a small company made up to 2024-03-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

01/05/241 May 2024 Termination of appointment of Brian James Mcconnell as a director on 2024-04-30

View Document

01/05/241 May 2024 Satisfaction of charge 065789140001 in full

View Document

01/05/241 May 2024 Appointment of Mrs Victoria Jayne Hall-Sturt as a director on 2024-04-30

View Document

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

View Accounts

06/02/246 February 2024 Current accounting period shortened from 2024-07-31 to 2024-03-31

View Document

10/11/2310 November 2023 Second filing of the annual return made up to 2014-04-29

View Document

10/11/2310 November 2023 Second filing of the annual return made up to 2016-04-29

View Document

10/11/2310 November 2023 Second filing of the annual return made up to 2010-04-29

View Document

10/11/2310 November 2023 Second filing of the annual return made up to 2011-04-29

View Document

10/11/2310 November 2023 Second filing of the annual return made up to 2012-04-29

View Document

10/11/2310 November 2023 Second filing of the annual return made up to 2013-04-29

View Document

10/11/2310 November 2023 Second filing of the annual return made up to 2015-04-29

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-09-01 with updates

View Document

24/10/2324 October 2023 Cessation of Greg Lilley as a person with significant control on 2023-07-25

View Document

24/10/2324 October 2023 Cessation of Ben Belcher as a person with significant control on 2023-07-25

View Document

24/10/2324 October 2023 Cessation of Jonathan James Blenkin as a person with significant control on 2023-07-25

View Document

24/10/2324 October 2023 Cessation of Allan John Murdoch as a person with significant control on 2023-07-25

View Document

16/10/2316 October 2023 Second filing of Confirmation Statement dated 2017-04-29

View Document

23/08/2323 August 2023 Previous accounting period extended from 2023-04-30 to 2023-07-31

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Memorandum and Articles of Association

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Change of share class name or designation

View Document

07/08/237 August 2023 Appointment of Mr Brian James Mcconnell as a director on 2023-07-25

View Document

04/08/234 August 2023 Registration of charge 065789140001, created on 2023-08-03

View Document

04/08/234 August 2023 Appointment of Mr Michael Yiannis Michael as a director on 2023-07-25

View Document

04/08/234 August 2023 Notification of Hydrock Holdings Limited as a person with significant control on 2023-07-25

View Document

04/08/234 August 2023 Appointment of Mr Michael Yiannis Michael as a secretary on 2023-07-25

View Document

04/08/234 August 2023 Registered office address changed from Suite 416B Chadwick House Birchwood Warrington WA3 6AE United Kingdom to Over Court Barns over Lane Almondsbury Bristol BS32 4DF on 2023-08-04

View Document

02/08/232 August 2023 Statement of capital following an allotment of shares on 2009-02-01

View Document

02/08/232 August 2023 Change of share class name or designation

View Document

02/08/232 August 2023 Change of share class name or designation

View Document

31/07/2331 July 2023 Second filing of Confirmation Statement dated 2022-09-01

View Document

31/07/2331 July 2023 Second filing of Confirmation Statement dated 2021-09-01

View Document

26/07/2326 July 2023 Purchase of own shares.

View Document

26/07/2326 July 2023 Cancellation of shares. Statement of capital on 2023-07-20

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

06/09/226 September 2022 Confirmation statement made on 2022-09-01 with updates

View Document

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

View Accounts

01/09/211 September 2021 Confirmation statement made on 2021-09-01 with updates

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

04/09/204 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

19/05/2019 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

07/11/197 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

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

View Accounts

10/08/1810 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/11/1715 November 2017 30/04/17 UNAUDITED ABRIDGED

View Document

02/05/172 May 2017 Confirmation statement made on 2017-04-29 with updates

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM SUITE 515 CHADWICK HOUSE BIRCHWOOD WARRINGTON WA3 6AE

View Document

13/06/1613 June 2016 Annual return made up to 2016-04-29 with full list of shareholders

View Document

13/06/1613 June 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

13/06/1613 June 2016 Registered office address changed from , Suite 515 Chadwick House, Birchwood, Warrington, WA3 6AE to Suite 416B Chadwick House Birchwood Warrington WA3 6AE on 2016-06-13

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/05/1511 May 2015 Annual return made up to 2015-04-29 with full list of shareholders

View Document

11/05/1511 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/05/1428 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual return made up to 2014-04-29 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/01/1417 January 2014 Registered office address changed from , 511 Chadwick House, Birchwood, Warrington, Cheshire, WA3 6AE on 2014-01-17

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 511 CHADWICK HOUSE BIRCHWOOD WARRINGTON CHESHIRE WA3 6AE

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/05/1316 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual return made up to 2013-04-29 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN BELCHER / 15/06/2012

View Document

04/05/124 May 2012 Annual return made up to 2012-04-29 with full list of shareholders

View Document

04/05/124 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/06/1114 June 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual return made up to 2011-04-29 with full list of shareholders

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG LILLEY / 28/04/2011

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / BEN BELCHER / 28/04/2011

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN DANE KILBORNE / 28/04/2011

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JOHN MURDOCH / 28/04/2011

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES BLENKIN / 28/04/2011

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual return made up to 2010-04-29 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN DANE KILBORNE / 29/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREG LILLEY / 29/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JOHN MURDOCH / 29/04/2010

View Document

08/01/108 January 2010 27/11/09 STATEMENT OF CAPITAL GBP 36

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED JONATHAN JAMES BLENKIN

View Document

14/12/0914 December 2009 ALLOT SHARES 27/11/2009

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED ADAM JOHN DANE KILBORNE

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 50 HARDCASTLE AVENUE CHORLTON MANCHESTER LANCASHIRE M21 7LH

View Document

11/02/0911 February 2009

View Document

11/02/0911 February 2009 ALTER MEM AND ARTS 01/02/2009

View Document

29/04/0829 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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