3PS COMPUTER SERVICES LIMITED
Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-01-29 with no updates |
19/06/2419 June 2024 | Micro company accounts made up to 2024-01-31 |
19/02/2419 February 2024 | Confirmation statement made on 2024-01-29 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
08/03/238 March 2023 | Confirmation statement made on 2023-01-29 with no updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
15/02/2215 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
08/12/208 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
18/02/1818 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
08/12/178 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
02/02/162 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/10/1529 October 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15 |
08/02/158 February 2015 | REGISTERED OFFICE CHANGED ON 08/02/2015 FROM ROCKFIELD HOUSE 10 DANNYBOY PLACE LIMAVADY DERRY BT49 0UH NORTHERN IRELAND |
08/02/158 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
08/02/158 February 2015 | DIRECTOR APPOINTED MRS ELIZABETH ALLEN |
08/02/158 February 2015 | Registered office address changed from , Rockfield House 10 Dannyboy Place, Limavady, Derry, BT49 0UH, Northern Ireland to 89 Dowland Road Limavady Business Park Block E Limavady County Londonderry BT49 0HR on 2015-02-08 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/01/1429 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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