THIRD SIDE LIMITED

Company Documents

DateDescription
11/02/2311 February 2023 Voluntary strike-off action has been suspended

View Document

11/02/2311 February 2023 Voluntary strike-off action has been suspended

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

30/12/2230 December 2022 Application to strike the company off the register

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Registered office address changed from 23 the Triangle Bournemouth BH2 5SE England to 31 Norton Road Bournemouth BH9 2PY on 2022-04-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/12/2028 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 67 COMMERCIAL ROAD BOURNEMOUTH BH2 5LR ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/11/1717 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY JAMES ONN

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY LORRAINE ONN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 23 THE TRIANGLE BOURNEMOUTH BH2 5SE

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM UNIT 6 CENTRAL BUSINESS PARK SOUTHCOTE ROAD BOURNEMOUTH BH1 3SJ ENGLAND

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 11 OATES ROAD BOURNEMOUTH BH9 2SD

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 01/07/14 STATEMENT OF CAPITAL GBP 2

View Document

30/06/1430 June 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 CURRSHO FROM 30/06/2014 TO 31/03/2014

View Document

18/11/1318 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

05/07/135 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/06/1229 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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