STANTEC 3TSC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Certificate of change of name |
18/12/2418 December 2024 | Accounts for a small company made up to 2024-03-31 |
04/09/244 September 2024 | Confirmation statement made on 2024-09-01 with no updates |
01/05/241 May 2024 | Termination of appointment of Brian James Mcconnell as a director on 2024-04-30 |
01/05/241 May 2024 | Satisfaction of charge 065789140001 in full |
01/05/241 May 2024 | Appointment of Mrs Victoria Jayne Hall-Sturt as a director on 2024-04-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/02/246 February 2024 | Current accounting period shortened from 2024-07-31 to 2024-03-31 |
10/11/2310 November 2023 | Second filing of the annual return made up to 2014-04-29 |
10/11/2310 November 2023 | Second filing of the annual return made up to 2016-04-29 |
10/11/2310 November 2023 | Second filing of the annual return made up to 2010-04-29 |
10/11/2310 November 2023 | Second filing of the annual return made up to 2011-04-29 |
10/11/2310 November 2023 | Second filing of the annual return made up to 2012-04-29 |
10/11/2310 November 2023 | Second filing of the annual return made up to 2013-04-29 |
10/11/2310 November 2023 | Second filing of the annual return made up to 2015-04-29 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-07-31 |
25/10/2325 October 2023 | Confirmation statement made on 2023-09-01 with updates |
24/10/2324 October 2023 | Cessation of Greg Lilley as a person with significant control on 2023-07-25 |
24/10/2324 October 2023 | Cessation of Ben Belcher as a person with significant control on 2023-07-25 |
24/10/2324 October 2023 | Cessation of Jonathan James Blenkin as a person with significant control on 2023-07-25 |
24/10/2324 October 2023 | Cessation of Allan John Murdoch as a person with significant control on 2023-07-25 |
16/10/2316 October 2023 | Second filing of Confirmation Statement dated 2017-04-29 |
23/08/2323 August 2023 | Previous accounting period extended from 2023-04-30 to 2023-07-31 |
14/08/2314 August 2023 | Resolutions |
14/08/2314 August 2023 | Resolutions |
14/08/2314 August 2023 | Memorandum and Articles of Association |
14/08/2314 August 2023 | Resolutions |
14/08/2314 August 2023 | Change of share class name or designation |
07/08/237 August 2023 | Appointment of Mr Brian James Mcconnell as a director on 2023-07-25 |
04/08/234 August 2023 | Registration of charge 065789140001, created on 2023-08-03 |
04/08/234 August 2023 | Appointment of Mr Michael Yiannis Michael as a director on 2023-07-25 |
04/08/234 August 2023 | Notification of Hydrock Holdings Limited as a person with significant control on 2023-07-25 |
04/08/234 August 2023 | Appointment of Mr Michael Yiannis Michael as a secretary on 2023-07-25 |
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 |
02/08/232 August 2023 | Statement of capital following an allotment of shares on 2009-02-01 |
02/08/232 August 2023 | Change of share class name or designation |
02/08/232 August 2023 | Change of share class name or designation |
31/07/2331 July 2023 | Second filing of Confirmation Statement dated 2022-09-01 |
31/07/2331 July 2023 | Second filing of Confirmation Statement dated 2021-09-01 |
26/07/2326 July 2023 | Purchase of own shares. |
26/07/2326 July 2023 | Cancellation of shares. Statement of capital on 2023-07-20 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
06/09/226 September 2022 | Confirmation statement made on 2022-09-01 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
01/09/211 September 2021 | Confirmation statement made on 2021-09-01 with updates |
05/08/215 August 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
04/09/204 September 2020 | 30/04/20 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
07/11/197 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
10/08/1810 August 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
15/11/1715 November 2017 | 30/04/17 UNAUDITED ABRIDGED |
02/05/172 May 2017 | Confirmation statement made on 2017-04-29 with updates |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
13/06/1613 June 2016 | REGISTERED OFFICE CHANGED ON 13/06/2016 FROM SUITE 515 CHADWICK HOUSE BIRCHWOOD WARRINGTON WA3 6AE |
13/06/1613 June 2016 | Annual return made up to 2016-04-29 with full list of shareholders |
13/06/1613 June 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
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 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
11/05/1511 May 2015 | Annual return made up to 2015-04-29 with full list of shareholders |
11/05/1511 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
28/05/1428 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
28/05/1428 May 2014 | Annual return made up to 2014-04-29 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
17/01/1417 January 2014 | Registered office address changed from , 511 Chadwick House, Birchwood, Warrington, Cheshire, WA3 6AE on 2014-01-17 |
17/01/1417 January 2014 | REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 511 CHADWICK HOUSE BIRCHWOOD WARRINGTON CHESHIRE WA3 6AE |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
16/05/1316 May 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
16/05/1316 May 2013 | Annual return made up to 2013-04-29 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
29/06/1229 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN BELCHER / 15/06/2012 |
04/05/124 May 2012 | Annual return made up to 2012-04-29 with full list of shareholders |
04/05/124 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
14/06/1114 June 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
14/06/1114 June 2011 | Annual return made up to 2011-04-29 with full list of shareholders |
14/06/1114 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREG LILLEY / 28/04/2011 |
14/06/1114 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BEN BELCHER / 28/04/2011 |
14/06/1114 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN DANE KILBORNE / 28/04/2011 |
14/06/1114 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JOHN MURDOCH / 28/04/2011 |
14/06/1114 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES BLENKIN / 28/04/2011 |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
29/04/1029 April 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
29/04/1029 April 2010 | Annual return made up to 2010-04-29 with full list of shareholders |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN DANE KILBORNE / 29/04/2010 |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GREG LILLEY / 29/04/2010 |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JOHN MURDOCH / 29/04/2010 |
08/01/108 January 2010 | 27/11/09 STATEMENT OF CAPITAL GBP 36 |
17/12/0917 December 2009 | DIRECTOR APPOINTED JONATHAN JAMES BLENKIN |
14/12/0914 December 2009 | ALLOT SHARES 27/11/2009 |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
11/06/0911 June 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | DIRECTOR APPOINTED ADAM JOHN DANE KILBORNE |
11/02/0911 February 2009 | REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 50 HARDCASTLE AVENUE CHORLTON MANCHESTER LANCASHIRE M21 7LH |
11/02/0911 February 2009 | |
11/02/0911 February 2009 | ALTER MEM AND ARTS 01/02/2009 |
29/04/0829 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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