- Company Overview for 3PA LTD (07779804)
- Filing history for 3PA LTD (07779804)
- People for 3PA LTD (07779804)
- More for 3PA LTD (07779804)
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) |
---|---|---|---|
28 Sep 2023 | CS01 | Confirmation statement made on 20 August 2023 with no updates | |
22 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 30 September 2021 | |
29 Sep 2021 | AA | Micro company accounts made up to 30 September 2020 | |
24 Sep 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
29 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
20 Aug 2020 | PSC04 | Change of details for Mr David Penson as a person with significant control on 17 August 2020 | |
20 Aug 2020 | PSC07 | Cessation of Connor Penson as a person with significant control on 17 August 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 20 August 2020 with updates | |
29 Jul 2020 | CS01 | Confirmation statement made on 29 July 2020 with updates | |
29 Jul 2020 | PSC04 | Change of details for Mr Connor Penson as a person with significant control on 27 July 2020 | |
29 Jul 2020 | PSC01 | Notification of David Penson as a person with significant control on 27 July 2020 | |
29 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 27 July 2020
|
|
29 Jul 2020 | AP01 | Appointment of Mr David Penson as a director on 27 July 2020 | |
07 Nov 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
30 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
29 Mar 2019 | TM01 | Termination of appointment of Raymond John Broderick as a director on 29 March 2019 | |
29 Mar 2019 | AP01 | Appointment of Mr Liam James Thompson as a director on 29 March 2019 | |
15 Nov 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
08 Jun 2018 | AD01 | Registered office address changed from 258 Queen Street Withernsea HU19 2NX United Kingdom to Grimsby Road Business Centre 145 Grimsby Road Cleethorpes DN35 7DG on 8 June 2018 | |
14 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
07 Jul 2017 | AD01 | Registered office address changed from 01 Southside Villas Great Hatfield Hull HU11 4UU to 258 Queen Street Withernsea HU19 2NX on 7 July 2017 | |
29 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 |