THREE SHAPES MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 Group of companies' accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

28/05/2428 May 2024 Group of companies' accounts made up to 2023-10-31

View Document

01/02/241 February 2024 Satisfaction of charge 122741110001 in full

View Document

31/01/2431 January 2024 Registration of charge 122741110002, created on 2024-01-29

View Document

09/01/249 January 2024 Appointment of Mr Ryan Philip Westhoff as a director on 2024-01-01

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Group of companies' accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

29/03/2229 March 2022 Accounts for a small company made up to 2021-10-31

View Document

17/01/2217 January 2022 Change of details for Mr Benjamin Thomas Johnson as a person with significant control on 2022-01-17

View Document

17/01/2217 January 2022 Change of details for Mr Oliver Charles Brooks as a person with significant control on 2022-01-17

View Document

17/01/2217 January 2022 Change of details for Mr Drew Brynmoor Arscott as a person with significant control on 2022-01-17

View Document

17/01/2217 January 2022 Director's details changed for Mr Carl Spencer Housbey on 2022-01-17

View Document

17/01/2217 January 2022 Change of details for Mr Carl Spencer Housbey as a person with significant control on 2022-01-17

View Document

17/01/2217 January 2022 Change of details for Mr Luke Nixon as a person with significant control on 2022-01-17

View Document

17/01/2217 January 2022 Change of details for Mr Neil Paul Webster as a person with significant control on 2022-01-17

View Document

04/01/224 January 2022 Registered office address changed from 33 Sandy Lane Skelmersdale Lancashire WN8 8LA England to Unit 6 Holland Business Park Spa Lane Lathom Ormskirk L40 6LN on 2022-01-04

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

29/04/2129 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/20

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/08/2017 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122741110001

View Document

17/03/2017 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DREW BRYNMOOR ARSCOTT

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE NIXON

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN THOMAS JOHNSON

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER CHARLES BROOKS

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL WEBSTER

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MR CARL SPENCER HOUSBEY / 28/02/2020

View Document

11/02/2011 February 2020 ADOPT ARTICLES 03/02/2020

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR BENJAMIN THOMAS JOHNSON

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR DREW BRYNMOOR ARSCOTT

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR LUKE NIXON

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR OLIVER CHARLES BROOKS

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR NEIL PAUL WEBSTER

View Document

22/10/1922 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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