Advanced company searchLink opens in new window

3PS PARTNERS LIMITED

Company number 06804325

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)
05 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
19 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
07 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
14 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
18 May 2021 AA Total exemption full accounts made up to 31 December 2020
08 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
14 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
03 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
11 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
31 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
09 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Mar 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 141
07 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Oct 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 141
07 Oct 2015 RT01 Administrative restoration application
15 Sep 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2014 TM01 Termination of appointment of Bruno John Raphael Kavanagh as a director on 5 February 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Mar 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 141