3 WISE MONKEYS SERVICES LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-07 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/03/247 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/03/1915 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/10/1719 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

11/07/1711 July 2017 PREVEXT FROM 31/05/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM RIDGEWAY HAWRIDGE COMMON HAWRIDGE CHESHAM BUCKINGHAMSHIRE HP5 2UQ

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/09/1521 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

21/09/1521 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MARGARET FLOWERS / 01/09/2015

View Document

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

View Accounts

18/02/1518 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

23/09/1423 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

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

View Accounts

27/09/1327 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

26/09/1326 September 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

26/02/1326 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

26/09/1226 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM CUMBERLAND HOUSE ELM GROVE BERKHAMSTED HERTS HP4 1AE UNITED KINGDOM

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASON NEIL FLOWERS / 31/08/2012

View Document

27/02/1227 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM CUMBERNAULD HOUSE ELM GROVE BERKHAMSTED HERTFORDSHIRE HP4 1AE UNITED KINGDOM

View Document

08/09/118 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

25/02/1125 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

04/10/104 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET FLOWERS / 06/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON NEIL FLOWERS / 06/09/2010

View Document

27/09/0927 September 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

09/09/099 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/2009 FROM CUMBERLAND HOUSE, ELM GROVE, BERKHAMSTED HERTFORDSHIRE HP4

View Document

03/04/093 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

10/10/0710 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 35 HIGHFIELD ROAD BERKHAMSTED HERTFORDSHIRE HP4 2DD

View Document

28/09/0728 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

09/12/059 December 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 £ NC 100/100000 24/11/05

View Document

05/10/055 October 2005 SECRETARY RESIGNED

View Document

22/08/0522 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

11/08/0511 August 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05

View Document

03/05/053 May 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/04/05

View Document

13/10/0413 October 2004 NEW SECRETARY APPOINTED

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 SECRETARY RESIGNED

View Document

13/10/0413 October 2004 REGISTERED OFFICE CHANGED ON 13/10/04 FROM: 35 HIGHFIELD ROAD BERKHAMSTED HERTFORDSHIRE HP4 2DD

View Document

17/09/0417 September 2004 REGISTERED OFFICE CHANGED ON 17/09/04 FROM: 271 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 1AA

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 NEW SECRETARY APPOINTED

View Document

07/09/047 September 2004 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