THREE LEGGED TRADING AND SERVICES LTD

Company Documents

DateDescription
10/06/2510 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/04/243 April 2024 Micro company accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

05/04/225 April 2022 Micro company accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Registered office address changed from 3 Oak Hills Shanklin Isle of Wight PO37 7QJ England to 7 st. Edmunds Walk Wootton Bridge Ryde PO33 4JB on 2022-04-05

View Document

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

View Accounts

23/11/2123 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM LANDGUARD MANOR LANDGUARD MANOR ROAD SHANKLIN ISLE OF WIGHT PO37 7JB ENGLAND

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

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

View Accounts

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

24/03/1824 March 2018 DISS40 (DISS40(SOAD))

View Document

23/03/1823 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, SECRETARY DAVID ELLIS

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM THE RIDGES COWLEAZE HILL LUCCOMBE SHANKLIN ISLE OF WIGHT PO37 6RA ENGLAND

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM 11 THE AVENUE GURNARD COWES ISLE OF WIGHT PO31 8JL ENGLAND

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

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

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM UNIT 6 THE ENTERPRISE CENTRE CRANBORNE ROAD POTTERS BAR HERTFORDSHIRE EN6 3DQ ENGLAND

View Document

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

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM UNIT 6 CRANBORNE ROAD POTTERS BAR HERTFORDSHIRE EN6 3DQ ENGLAND

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM CHALLENGE HOUSE SHERWOOD DRIVE BLETCHLEY MILTON KEYNES MK3 6DP

View Document

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

View Accounts

20/03/1520 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 SECRETARY'S CHANGE OF PARTICULARS / DAVID LAWRENCE ELLIS / 25/02/2015

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE RUTH CARTER / 25/02/2015

View Document

09/02/159 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

18/02/1418 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 1 REDMAN COURT BELL STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AA UNITED KINGDOM

View Document

13/02/1313 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 2 REDMAN COURT BELL STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AA

View Document

23/01/1223 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

14/01/1114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE RUTH CARTER / 28/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

23/12/0923 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

04/02/094 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

08/02/088 February 2008 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/084 January 2008 SECRETARY RESIGNED

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 12 UPPER WINGBURY COURTYARD WINGRAVE BUCKINGHAMSHIRE HP22 4LW

View Document

20/04/0720 April 2007 COMPANY NAME CHANGED OGMPSC40 LIMITED CERTIFICATE ISSUED ON 20/04/07

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

21/01/0521 January 2005 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