THREE SHARP ARROWS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-20 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

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

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Amended micro company accounts made up to 2022-03-31

View Document

28/11/2328 November 2023 Amended micro company accounts made up to 2021-03-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-03-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-01 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/12/1925 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/12/1815 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/12/181 December 2018 DISS40 (DISS40(SOAD))

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM OAKWOOD HOUSE BUCKS GREEN HORSHAM WEST SUSSEX RH12 3JJ ENGLAND

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN CHARLES JENNINGS ENGLISH / 01/09/2017

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MR IAIN CHARLES JENNINGS ENGLISH / 01/09/2017

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

04/07/174 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/10/166 October 2016 PREVSHO FROM 30/09/2016 TO 31/03/2016

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 80 CAMDEN ROAD TUNBRIDGE WELLS KENT TN1 2QP

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN CHARLES JENNINGS ENGLISH / 15/06/2015

View Document

18/09/1518 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN CHARLES JENNINGS ENGLISH / 01/10/2013

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 26 EDWARD STREET SOUTHBOROUGH TUNBRIDGE WELLS KENT TN4 0HA UNITED KINGDOM

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/11/1226 November 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/11/1124 November 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM 121 CAMDEN ROAD TUNBRIDGE WELLS KENT TN1 2QY

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN CLEAVER

View Document

21/10/1021 October 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CLEAVER / 01/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN CHARLES JENNINGS ENGLISH / 01/01/2010

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY BARNES

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/10/0921 October 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 26 EDWARD STREET TUNBRIDGE WELLS KENT TN4 0HA ENGLAND

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED COLIN CLEAVER

View Document

01/09/081 September 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