THIRD PLATFORM SERVICES LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Termination of appointment of Stuart Edward Richards as a director on 2025-05-27

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

03/01/253 January 2025 Termination of appointment of Alexander Filshie as a director on 2024-12-20

View Document

11/11/2411 November 2024 Appointment of Mr Christopher Martyn Williams as a director on 2024-10-29

View Document

20/08/2420 August 2024 Resolutions

View Document

20/08/2420 August 2024 Memorandum and Articles of Association

View Document

20/08/2420 August 2024 Resolutions

View Document

19/08/2419 August 2024 Change of share class name or designation

View Document

19/08/2419 August 2024 Particulars of variation of rights attached to shares

View Document

10/07/2410 July 2024 Appointment of Mr Alexander Filshie as a director on 2024-06-30

View Document

03/07/243 July 2024 Termination of appointment of David Alasdair Lewis as a director on 2024-06-30

View Document

03/07/243 July 2024 Termination of appointment of Edward Barroll Brown as a director on 2024-06-30

View Document

03/07/243 July 2024 Appointment of Mr Michael Robert Regan as a director on 2024-06-30

View Document

03/07/243 July 2024 Appointment of Mr Peter Gordon John Docherty as a director on 2024-06-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

04/05/244 May 2024 Full accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Satisfaction of charge 095882540001 in full

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

03/05/233 May 2023 Full accounts made up to 2022-12-31

View Document

16/09/2216 September 2022 Termination of appointment of Roger Keith Foster as a director on 2022-09-11

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

06/05/226 May 2022 Full accounts made up to 2021-12-31

View Document

23/12/2123 December 2021 Appointment of Mr Stuart Edward Richards as a director on 2021-12-20

View Document

23/12/2123 December 2021 Termination of appointment of Michael Gerard Collins as a director on 2021-12-20

View Document

23/12/2123 December 2021 Change of details for Third Financial Software Ltd as a person with significant control on 2017-05-13

View Document

03/08/213 August 2021 Appointment of Mr David Alasdair Lewis as a director on 2021-07-26

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

06/05/206 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

25/11/1925 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095882540001

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR MICHAEL WILLIAM SCOTT

View Document

10/09/1910 September 2019 AUDITOR'S RESIGNATION

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

13/05/1913 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR ROGER KEITH FOSTER

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR MICHAEL GERARD COLLINS

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEWART FOSTER

View Document

14/05/1814 May 2018 CESSATION OF IAN PARTINGTON AS A PSC

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

03/05/183 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/12/1718 December 2017 30/11/17 STATEMENT OF CAPITAL GBP 1500001.66667

View Document

11/12/1711 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

02/05/172 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/03/1717 March 2017 10/02/17 STATEMENT OF CAPITAL GBP 21111.110000

View Document

03/03/173 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/12/1629 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

19/12/1619 December 2016 11/11/16 STATEMENT OF CAPITAL GBP 10000.00

View Document

08/12/168 December 2016 PURCHASE BY THE COMPANY OF 111,111 SHARES OF 1P EACH (CONTRACT) 11/11/2016

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW AYLWARD

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR IAN PARTINGTON

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/05/1625 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 12/05/16 STATEMENT OF CAPITAL GBP 1001111.110000

View Document

17/05/1617 May 2016 SUB-DIVISION 23/03/16

View Document

12/05/1612 May 2016 SUB DIV 23/03/2016

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR EDWARD BARROLL BROWN

View Document

04/05/164 May 2016 PREVSHO FROM 31/05/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/05/1513 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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