3P HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

12/02/2512 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

27/02/2427 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

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

View Accounts

14/02/2314 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

17/02/2217 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

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

View Accounts

24/05/2124 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

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

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

25/02/2025 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, SECRETARY STUART CHALMERS

View Document

26/02/1826 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SKELTON

View Document

25/02/1725 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

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

View Accounts

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CLIVE SKELTON / 11/02/2016

View Document

31/03/1631 March 2016 SECRETARY'S CHANGE OF PARTICULARS / STUART ALEXANDER CHALMERS / 11/02/2016

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART ALEXANDER CHALMERS / 11/02/2016

View Document

31/03/1631 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

23/02/1623 February 2016 PREVSHO FROM 29/05/2015 TO 28/05/2015

View Document

21/09/1521 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

05/06/155 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

01/04/151 April 2015 Annual return made up to 11 February 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

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

View Accounts

28/02/1428 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/09/1324 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

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

View Accounts

24/05/1324 May 2013 PREVSHO FROM 30/05/2012 TO 29/05/2012

View Document

22/04/1322 April 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 PREVSHO FROM 31/05/2012 TO 30/05/2012

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/09/1219 September 2012 CURRSHO FROM 24/09/2011 TO 31/05/2011

View Document

21/06/1221 June 2012 PREVSHO FROM 25/09/2011 TO 24/09/2011

View Document

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

View Accounts

08/05/128 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

08/05/128 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

05/04/125 April 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/09/1120 September 2011 PREVSHO FROM 26/09/2010 TO 25/09/2010

View Document

22/06/1122 June 2011 PREVSHO FROM 27/09/2010 TO 26/09/2010

View Document

31/05/1131 May 2011 Annual accounts for year ending 31 May 2011

View Accounts

05/05/115 May 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/04/1028 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

22/03/1022 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ALEXANDER CHALMERS / 11/02/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CLIVE SKELTON / 11/02/2010

View Document

15/03/1015 March 2010 PREVEXT FROM 27/03/2009 TO 27/09/2009

View Document

25/01/1025 January 2010 PREVSHO FROM 28/03/2009 TO 27/03/2009

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 PREVSHO FROM 29/03/2008 TO 28/03/2008

View Document

22/04/0822 April 2008 GBP IC 960/920 02/04/08 GBP SR 40@1=40

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

12/03/0812 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 ACC. REF. DATE SHORTENED FROM 30/03/07 TO 29/03/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 £ IC 960/920 30/03/07 £ SR 40@1=40

View Document

20/04/0720 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0726 January 2007 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/03/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 £ IC 1000/960 22/03/06 £ SR 40@1=40

View Document

13/03/0613 March 2006 RE-SHARE PUR AGREEMENT 01/03/06

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/01/0517 January 2005 REGISTERED OFFICE CHANGED ON 17/01/05 FROM: 59 FALSGRAVE ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5EA

View Document

28/07/0428 July 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 SHARES AGREEMENT OTC

View Document

12/06/0312 June 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 30/09/03

View Document

01/05/031 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0328 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 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