THREE POINTED STAR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/02/152 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
28/04/1428 April 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
24/04/1424 April 2014 | Annual return made up to 13 March 2013 with full list of shareholders |
23/04/1423 April 2014 | Annual return made up to 13 March 2012 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/05/1110 May 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/08/102 August 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
02/08/102 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERT BLUNDELL / 13/03/2010 |
15/06/1015 June 2010 | REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 196-198 BARKEREND ROAD BRADFORD WEST YORKSHIRE BD3 9BH |
11/02/1011 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/12/098 December 2009 | 13/03/08 NO CHANGES |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERT BLUNDELL / 30/06/2007 |
08/12/098 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / LISA BLUNDELL / 30/06/2007 |
08/12/098 December 2009 | Annual return made up to 13 March 2009 with full list of shareholders |
08/12/098 December 2009 | RES02 |
07/12/097 December 2009 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
27/10/0927 October 2009 | STRUCK OFF AND DISSOLVED |
14/07/0914 July 2009 | First Gazette |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
26/08/0826 August 2008 | RETURN MADE UP TO 13/03/07; NO CHANGE OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/06/066 June 2006 | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS |
08/02/068 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
13/01/0613 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
30/09/0530 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
14/06/0514 June 2005 | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | DIRECTOR'S PARTICULARS CHANGED |
21/06/0421 June 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
24/03/0424 March 2004 | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS |
29/06/0329 June 2003 | RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED |
21/03/0221 March 2002 | NEW SECRETARY APPOINTED |
21/03/0221 March 2002 | REGISTERED OFFICE CHANGED ON 21/03/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
21/03/0221 March 2002 | SECRETARY RESIGNED |
21/03/0221 March 2002 | DIRECTOR RESIGNED |
21/03/0221 March 2002 | NEW DIRECTOR APPOINTED |
13/03/0213 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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