Advanced company searchLink opens in new window

3GS (UK) LIMITED

Company number 08028066

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)
21 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with updates
21 Jun 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
09 May 2023 AA Audit exemption subsidiary accounts made up to 31 May 2022
09 May 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/22
09 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/22
09 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/22
02 May 2023 AD01 Registered office address changed from 10 Alie Street London E1 8DE England to Unit D Parkway Deeside Industrial Park Deeside CH5 2LE on 2 May 2023
02 May 2023 PSC07 Cessation of Red Snapper Group Ltd as a person with significant control on 30 April 2023
02 May 2023 PSC02 Notification of Nes Services Group Limited as a person with significant control on 30 April 2023
02 May 2023 TM01 Termination of appointment of Martin Jerrold as a director on 30 April 2023
02 May 2023 TM01 Termination of appointment of Helen Jane Jerrold as a director on 30 April 2023
02 May 2023 AP01 Appointment of Mr Eoin Stuart Henney as a director on 30 April 2023
02 May 2023 AP01 Appointment of Mr Ashley John Govier as a director on 30 April 2023
30 Jun 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/21
07 Jun 2022 AA Total exemption full accounts made up to 31 May 2021
20 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
04 Mar 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/21
04 Mar 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/21
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with updates
17 May 2021 PSC07 Cessation of Paul Buttivant as a person with significant control on 9 April 2021
19 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
12 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with updates
11 Nov 2020 PSC05 Change of details for Red Snapper Group Ltd as a person with significant control on 3 February 2020
11 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 11 November 2020
11 Nov 2020 PSC08 Notification of a person with significant control statement