Advanced company searchLink opens in new window

3PA LTD

Company number 07779804

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)
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
  • GBP 2
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