THREE PILLARS BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 Termination of appointment of Jonathan Mark Dye as a director on 2021-11-30

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

30/09/2130 September 2021 Application to strike the company off the register

View Document

11/08/2011 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

20/08/1920 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR FERNLEY KEITY DYSON

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK CHURCHLOW

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

30/05/1830 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

11/04/1711 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CAVENDISH MCGINN / 04/10/2016

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR SIMON CAVENDISH MCGINN

View Document

23/05/1623 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL BRETTELL

View Document

22/04/1622 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID BRETTELL / 28/09/2015

View Document

26/05/1526 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

28/04/1528 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/10/1416 October 2014 AUDITOR'S RESIGNATION

View Document

05/06/145 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

17/04/1417 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID BRETTELL / 31/03/2014

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR NEIL DAVID BRETTELL

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK DYE / 07/10/2013

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID TORRANCE

View Document

03/06/133 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

15/04/1315 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK DYE / 06/11/2012

View Document

24/05/1224 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/05/1125 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW TORRANCE / 01/10/2009

View Document

03/11/103 November 2010 ADOPT ARTICLES 28/10/2010

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MR MARK JOHN CHURCHLOW

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE STRATFORD

View Document

01/06/101 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

29/04/1029 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK DYE / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW TORRANCE / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RICHARD STRATFORD / 01/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN CHRISTIAN JACK-KEE / 01/10/2009

View Document

28/09/0928 September 2009 SECRETARY APPOINTED MR ROBIN CHRISTIAN JACK-KEE

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER KIDDLE MORRIS

View Document

05/06/095 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/05/0827 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 57 LADYMEAD GUILFORD SURREY GU1 1DB

View Document

03/07/073 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 AUDITOR'S RESIGNATION

View Document

27/06/0627 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/06/062 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: 57 LADYMEAD GUILFORD SURREY GU1 1DG

View Document

02/06/062 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/062 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 COMPANY NAME CHANGED DOMESTIC INSURANCE SERVICES LIMI TED CERTIFICATE ISSUED ON 25/05/05

View Document

04/08/044 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0410 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/06/0321 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM: CORNHILL HOUSE 6 VALE AVENUE TUNBRIDGE WELLS KENT TN1 1EH

View Document

29/05/0229 May 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/05/0130 May 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0018 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/06/002 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/06/988 June 1998 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/06/976 June 1997 RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 SECRETARY RESIGNED

View Document

11/02/9711 February 1997 NEW SECRETARY APPOINTED

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/06/9610 June 1996 RETURN MADE UP TO 21/05/96; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/06/956 June 1995 RETURN MADE UP TO 21/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/06/946 June 1994 RETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS

View Document

06/06/946 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/03/9423 March 1994 NEW DIRECTOR APPOINTED

View Document

06/06/936 June 1993 RETURN MADE UP TO 21/05/93; FULL LIST OF MEMBERS

View Document

06/06/936 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/05/9313 May 1993 REGISTERED OFFICE CHANGED ON 13/05/93 FROM: ADRIATIC HOUSE 6 VALE AVENUE TUNBRIDGE WELLS KENT TN1 1EH

View Document

16/12/9216 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9216 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9225 August 1992 APPOINT AUDITOR 29/07/92

View Document

31/07/9231 July 1992 AUDITOR'S RESIGNATION

View Document

16/06/9216 June 1992 RETURN MADE UP TO 21/05/92; FULL LIST OF MEMBERS

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/09/9126 September 1991 S386 DISP APP AUDS 09/09/91

View Document

10/07/9110 July 1991 NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/06/9121 June 1991 RETURN MADE UP TO 23/05/91; NO CHANGE OF MEMBERS

View Document

21/06/9121 June 1991 REGISTERED OFFICE CHANGED ON 21/06/91

View Document

18/06/9018 June 1990 RETURN MADE UP TO 23/05/90; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/07/8911 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/892 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/05/892 May 1989 RETURN MADE UP TO 27/03/89; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/06/889 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/874 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/878 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

08/07/878 July 1987 RETURN MADE UP TO 20/05/87; FULL LIST OF MEMBERS

View Document

01/12/861 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/12/861 December 1986 RETURN MADE UP TO 13/11/86; FULL LIST OF MEMBERS

View Document

23/09/8623 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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