3 SOLUTIONS (2011) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/11/2427 November 2024 Confirmation statement made on 2024-11-23 with updates

View Document

27/11/2427 November 2024 Change of details for Cloverlea Limited as a person with significant control on 2023-07-26

View Document

21/08/2421 August 2024 Sub-division of shares on 2024-05-17

View Document

21/08/2421 August 2024 Sub-division of shares on 2024-05-17

View Document

19/08/2419 August 2024 Statement of capital following an allotment of shares on 2024-05-17

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

23/01/2423 January 2024 Change of share class name or designation

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

25/07/2325 July 2023 Notification of Cloverlea Limited as a person with significant control on 2023-06-16

View Document

13/07/2313 July 2023 Cessation of Carla Watts as a person with significant control on 2023-06-16

View Document

13/07/2313 July 2023 Cessation of Tony Guidi as a person with significant control on 2023-06-16

View Document

10/07/2310 July 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

24/11/2224 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

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

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-23 with updates

View Document

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

View Accounts

23/07/1923 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

16/07/1816 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

23/11/1723 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLA WATTS

View Document

23/11/1723 November 2017 PSC'S CHANGE OF PARTICULARS / MR TONY GUIDI / 23/05/2017

View Document

25/07/1725 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

19/06/1719 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES WATTS / 19/01/2016

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MORTIMER

View Document

04/01/164 January 2016 Annual return made up to 23 November 2015 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078583870004

View Document

08/12/148 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/12/139 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

18/09/1318 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078583870001

View Document

18/09/1318 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078583870003

View Document

18/09/1318 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078583870002

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 COMPANY NAME CHANGED ALBINO MAINTENANCE LIMITED CERTIFICATE ISSUED ON 02/04/13

View Document

28/01/1328 January 2013 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

18/12/1218 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

17/05/1217 May 2012 VARYING SHARE RIGHTS AND NAMES

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED ANDREW CHRISTOPHER MORTIMER

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED RICHARD JAMES WATTS

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / TONY GUIDI / 30/11/2011

View Document

23/11/1123 November 2011 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