THREE R SERVICES LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewCompulsory strike-off action has been suspended

View Document

16/09/2516 September 2025 NewCompulsory strike-off action has been suspended

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/07/2516 July 2025 Compulsory strike-off action has been discontinued

View Document

16/07/2516 July 2025 Compulsory strike-off action has been discontinued

View Document

15/07/2515 July 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

15/07/2515 July 2025 Unaudited abridged accounts made up to 2022-07-31

View Document

15/07/2515 July 2025 Unaudited abridged accounts made up to 2021-07-31

View Document

15/07/2515 July 2025 Unaudited abridged accounts made up to 2023-07-31

View Document

15/04/2515 April 2025 Registered office address changed from Crown House, Old Gloucester Street London WC1N 3AX England to 44 James Street Enfield London EN1 1LF on 2025-04-15

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 Compulsory strike-off action has been discontinued

View Document

21/11/2321 November 2023 Compulsory strike-off action has been discontinued

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/11/2212 November 2022 Registered office address changed from Maylands Business Centre Redbourn Road Hemel Hempstead HP2 7ES England to Crown House, Old Gloucester Street London WC1N 3AX on 2022-11-12

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/04/221 April 2022 Voluntary strike-off action has been suspended

View Document

01/04/221 April 2022 Voluntary strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

23/02/2223 February 2022 Application to strike the company off the register

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 153 ST. AGNELLS LANE HEMEL HEMPSTEAD HP2 7BQ ENGLAND

View Document

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/06/1921 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/07/2016

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM MAYLANDS BUSINESS CENTRE REDBOURN ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7ES UNITED KINGDOM

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON NYORRI

View Document

22/04/1922 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/04/196 April 2019 REGISTERED OFFICE CHANGED ON 06/04/2019 FROM 26 FIRS CLOSE LONDON SE23 1BB ENGLAND

View Document

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/06/189 June 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 215 NORTHEND HEMEL HEMPSTEAD HERTFORDSHIRE HP3 8TA UNITED KINGDOM

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

21/07/1521 July 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