THREE POINTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Notification of Stephen Olden as a person with significant control on 2025-03-27 |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
27/03/2527 March 2025 | Notification of Paul Davis as a person with significant control on 2025-03-27 |
27/03/2527 March 2025 | Withdrawal of a person with significant control statement on 2025-03-27 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-06 with no updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
06/01/206 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
04/01/194 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
18/09/1818 September 2018 | Registered office address changed from , Unit 29 - 31 Bonville Business Centre, Bonville Road, Brislington, Bristol, BS4 5QR to 4-5 Yelverton Road Brislington Bristol BS4 5HP on 2018-09-18 |
18/09/1818 September 2018 | REGISTERED OFFICE CHANGED ON 18/09/2018 FROM UNIT 29 - 31 BONVILLE BUSINESS CENTRE BONVILLE ROAD, BRISLINGTON BRISTOL BS4 5QR |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
05/01/185 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
18/03/1618 March 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
11/03/1511 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
14/03/1414 March 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
12/03/1312 March 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/03/1212 March 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
30/03/1130 March 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/11/1018 November 2010 | PREVEXT FROM 28/02/2010 TO 31/03/2010 |
15/03/1015 March 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN OLDEN / 15/03/2010 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVIS / 15/03/2010 |
16/12/0916 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
13/05/0913 May 2009 | LOCATION OF DEBENTURE REGISTER |
13/05/0913 May 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
13/05/0913 May 2009 | |
13/05/0913 May 2009 | LOCATION OF REGISTER OF MEMBERS |
13/05/0913 May 2009 | REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 8 RIDLEY AVENUE SISTON BRISTOL BS16 9QN |
13/03/0813 March 2008 | APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED |
05/03/085 March 2008 | REGISTERED OFFICE CHANGED ON 05/03/2008 FROM 38B HIGH STREET KEYNSHAM BRISTOL BS31 1DX |
05/03/085 March 2008 | |
05/03/085 March 2008 | DIRECTOR APPOINTED STEPHEN OLDEN |
05/03/085 March 2008 | DIRECTOR AND SECRETARY APPOINTED PAUL DAVIS |
03/03/083 March 2008 | APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED |
12/02/0812 February 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