3 IN ONE SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

20/02/2520 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/02/2414 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

13/06/2313 June 2023 Termination of appointment of Eileen Rosemary Joy Loines as a secretary on 2023-06-12

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/02/2216 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062422670002

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/02/1816 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062422670001

View Document

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM CEDAR HOUSE, 41 THORPE ROAD NORWICH NORFOLK NR1 1ES

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR DAMIEN JAMES LOINES

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/06/168 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/06/1320 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANTONY SPICER

View Document

08/06/128 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED MR ALBERT EDWARD LOINES

View Document

10/05/1110 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/05/1013 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOHN SPICER / 01/10/2009

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS EILEEN ROSEMARY JOY LOINES / 01/10/2009

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 S366A DISP HOLDING AGM 10/05/07

View Document

10/05/0710 May 2007 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