3ITEK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 New | Confirmation statement made on 2025-05-31 with no updates |
21/02/2521 February 2025 | Total exemption full accounts made up to 2024-05-31 |
12/06/2412 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/02/2415 February 2024 | Total exemption full accounts made up to 2023-05-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
04/03/214 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
07/12/177 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE GEORGE CARTER |
07/12/177 December 2017 | COMPANY RESTORED ON 07/12/2017 |
07/11/177 November 2017 | STRUCK OFF AND DISSOLVED |
22/08/1722 August 2017 | FIRST GAZETTE |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/02/173 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
12/07/1612 July 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/08/1515 August 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
05/06/145 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/08/1310 August 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
07/06/127 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
13/07/1113 July 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE GEORGE CARTER / 01/10/2009 |
24/06/1024 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
09/11/099 November 2009 | APPOINTMENT TERMINATED, SECRETARY DEBORAH COX |
19/10/0919 October 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
25/08/0925 August 2009 | REGISTERED OFFICE CHANGED ON 25/08/2009 FROM AINTREE HOUSE 63 SALISBURY ROAD FARNBOROUGH HAMPSHIRE GU14 7AG |
02/06/092 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
04/06/084 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
20/03/0820 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
18/07/0718 July 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | NEW DIRECTOR APPOINTED |
14/03/0714 March 2007 | NEW SECRETARY APPOINTED |
14/03/0714 March 2007 | REGISTERED OFFICE CHANGED ON 14/03/07 FROM: AINTREE HOUSE, 63, SALISBURY ROAD, FARNBOROUGH HAMPSHIRE GU14 7AG |
10/01/0710 January 2007 | REGISTERED OFFICE CHANGED ON 10/01/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
10/01/0710 January 2007 | DIRECTOR RESIGNED |
10/01/0710 January 2007 | SECRETARY RESIGNED |
14/06/0614 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
31/05/0631 May 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
31/05/0531 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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