3 BRIDGE SOLUTION CIC

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-25 with updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Appointment of Mr Edward Mcilroy as a director on 2024-04-12

View Document

12/04/2412 April 2024 Change of name notice

View Document

12/04/2412 April 2024 Certificate of change of name

View Document

12/04/2412 April 2024 Change of name

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-25 with updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-25 with updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

30/04/2130 April 2021 REGISTERED OFFICE CHANGED ON 30/04/2021 FROM 24 SUFFOLK DRIVE GUILDFORD SURREY GU4 7FD UNITED KINGDOM

View Document

06/03/216 March 2021 CURREXT FROM 28/02/2022 TO 31/03/2022

View Document

26/02/2126 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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