THREE SHIRES PROPERTY SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Confirmation statement made on 2025-01-22 with updates |
29/01/2529 January 2025 | Micro company accounts made up to 2023-12-31 |
01/01/251 January 2025 | Compulsory strike-off action has been discontinued |
01/01/251 January 2025 | Compulsory strike-off action has been discontinued |
24/12/2424 December 2024 | Compulsory strike-off action has been suspended |
24/12/2424 December 2024 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
21/05/2421 May 2024 | Termination of appointment of Nilgun Fisher as a director on 2024-05-20 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-22 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-22 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/10/2231 October 2022 | Registered office address changed from 66B Bromham Road Bedford Bedfordshire MK40 2QH England to 66a Bromham Road Bedford Bedfordshire MK40 2QH on 2022-10-31 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/10/2118 October 2021 | Registered office address changed from 66B Bromham Road Bedford Bedfordshire MK40 2QH England to 66B Bromham Road Bedford Bedfordshire MK40 2QH on 2021-10-18 |
18/10/2118 October 2021 | Registered office address changed from 66a Bromham Road Bedford Bedfordshire MK40 2QH to 66B Bromham Road Bedford Bedfordshire MK40 2QH on 2021-10-18 |
23/09/2123 September 2021 | Appointment of Mrs Nilgun Fisher as a director on 2021-09-23 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/05/2015 May 2020 | CESSATION OF NIGUN FISHER AS A PSC |
06/04/206 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
11/02/2011 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIUSEPPE FORCELLATI |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/09/199 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/09/1811 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
30/03/1830 March 2018 | 30/03/18 STATEMENT OF CAPITAL GBP 100 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
22/01/1822 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GIUSEPPE FORCELLATI / 21/01/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/05/1722 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/02/1618 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/10/1515 October 2015 | APPOINTMENT TERMINATED, DIRECTOR NILGUN FISHER |
29/09/1529 September 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
25/02/1525 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/02/1425 February 2014 | REGISTERED OFFICE CHANGED ON 25/02/2014 FROM STERLING OFFICES 30A MILL STREET BEDFORD BEDS MK40 3HD ENGLAND |
25/02/1425 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
06/02/136 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
22/03/1222 March 2012 | DIRECTOR APPOINTED MR GIUSEPPE FORCELLATI |
30/01/1230 January 2012 | CURRSHO FROM 31/01/2013 TO 31/12/2012 |
30/01/1230 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
30/01/1230 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NILGUN FISHER / 30/01/2012 |
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