3 R CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewConfirmation statement made on 2025-09-04 with no updates

View Document

03/03/253 March 2025 Termination of appointment of Emma Roberts as a director on 2025-02-26

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

29/02/2429 February 2024 Registered office address changed from 3 Marcher Court 3 Marcher Court Sealand Road Chester CH1 6BS England to 3 Marcher Court Sealand Road Chester CH1 6BS on 2024-02-29

View Document

29/02/2429 February 2024 Registered office address changed from 3 Sealand Road Sealand Chester CH1 6BS England to 3 Marcher Court 3 Marcher Court Sealand Road Chester CH1 6BS on 2024-02-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Registered office address changed from 6 Marcher Court Sealand Road Chester CH1 6BS to 3 Sealand Road Sealand Chester CH1 6BS on 2023-09-20

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

27/06/1827 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

12/09/1712 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/09/2017

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ANDREW DARCY RICHARDS

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL OWEN JOHN ROBERTS

View Document

13/06/1713 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MRS EMMA ROBERTS

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MRS EMMA RICHARDS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL OWEN JOHN ROBERTS / 31/08/2016

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/09/1518 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/12/1412 December 2014 12/12/14 STATEMENT OF CAPITAL GBP 102

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL OWEN JOHN ROBERTS / 20/06/2014

View Document

19/09/1419 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/09/1310 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 5 OLD PORT SQUARE, EARLS PORT CHESTER CH1 4JP UNITED KINGDOM

View Document

27/09/1227 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM PIONNER HOUSE NORTH ROAD ELLESMERE PORT CH65 1AD UNITED KINGDOM

View Document

03/07/123 July 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM UNIT 32 ST. ASAPH BUSINESS PARK ST. ASAPH DENBIGHSHIRE LL17 0JA

View Document

23/09/1123 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW D'ARCY RICHARDS / 30/04/2011

View Document

23/09/1123 September 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW D'ARCY RICHARDS / 01/10/2009

View Document

25/10/1025 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL OWEN JOHN ROBERTS / 01/10/2009

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 9C EDDISON COURT, ELLICE WAY, WREXHAM TECHNOLOGY PARK WREXHAM LL13 7YT UNITED KINGDOM

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATE, SECRETARY EMMA JANE RICHARDS LOGGED FORM

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED SECRETARY EMMA RICHARDS

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED JOHN ANDREW D'ARCY RICHARDS

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR EMMA ROBERTS

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED KARL OWEN JOHN ROBERTS

View Document

04/09/084 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