Advanced company searchLink opens in new window

3T SOLO LIMITED

Company number 05606999

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
13 Dec 2016 CS01 Confirmation statement made on 28 October 2016 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
05 Jan 2016 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
05 Aug 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 March 2015
30 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
12 Jan 2015 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
19 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 September 2014
09 Jul 2014 TM01 Termination of appointment of David Bannister as a director
09 Jul 2014 TM02 Termination of appointment of David Bannister as a secretary
12 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
30 Oct 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
30 May 2013 AP01 Appointment of Mr Tim David Jon Fawkes as a director
03 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
09 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
31 Jul 2012 CERTNM Company name changed 3T logistics (europe) LIMITED\certificate issued on 31/07/12
  • RES15 ‐ Change company name resolution on 2012-07-27
  • NM01 ‐ Change of name by resolution
13 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
01 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
31 Mar 2011 AD01 Registered office address changed from Unit 7 Warren Park Way Enderby Leicester LE19 4SA United Kingdom on 31 March 2011
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Dec 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
18 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Nov 2009 AR01 Annual return made up to 28 October 2009 with full list of shareholders
02 Nov 2009 CH01 Director's details changed for Stephen Dennis Twydell on 2 November 2009