THREE R SERVICES LTD
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Compulsory strike-off action has been suspended |
16/09/2516 September 2025 New | Compulsory strike-off action has been suspended |
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
16/07/2516 July 2025 | Compulsory strike-off action has been discontinued |
16/07/2516 July 2025 | Compulsory strike-off action has been discontinued |
15/07/2515 July 2025 | Unaudited abridged accounts made up to 2024-07-31 |
15/07/2515 July 2025 | Unaudited abridged accounts made up to 2022-07-31 |
15/07/2515 July 2025 | Unaudited abridged accounts made up to 2021-07-31 |
15/07/2515 July 2025 | Unaudited abridged accounts made up to 2023-07-31 |
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 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
21/11/2321 November 2023 | Compulsory strike-off action has been discontinued |
21/11/2321 November 2023 | Compulsory strike-off action has been discontinued |
20/11/2320 November 2023 | Confirmation statement made on 2023-07-20 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
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 |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
01/04/221 April 2022 | Voluntary strike-off action has been suspended |
01/04/221 April 2022 | Voluntary strike-off action has been suspended |
08/03/228 March 2022 | First Gazette notice for voluntary strike-off |
08/03/228 March 2022 | First Gazette notice for voluntary strike-off |
23/02/2223 February 2022 | Application to strike the company off the register |
10/08/2110 August 2021 | Confirmation statement made on 2021-07-20 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
06/07/206 July 2020 | REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 153 ST. AGNELLS LANE HEMEL HEMPSTEAD HP2 7BQ ENGLAND |
02/07/202 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
21/06/1921 June 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 20/07/2016 |
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 |
01/05/191 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON NYORRI |
22/04/1922 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
06/04/196 April 2019 | REGISTERED OFFICE CHANGED ON 06/04/2019 FROM 26 FIRS CLOSE LONDON SE23 1BB ENGLAND |
15/09/1815 September 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
09/06/189 June 2018 | 31/07/17 TOTAL EXEMPTION FULL |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
12/12/1612 December 2016 | REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 215 NORTHEND HEMEL HEMPSTEAD HERTFORDSHIRE HP3 8TA UNITED KINGDOM |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/07/1629 July 2016 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
21/07/1521 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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