3SUN INSPECTION SERVICES LIMITED
Status | ACTIVE |
Company No. | 07589128 |
Category | Private Limited Company |
Incorporated | 04 Apr 2011 |
Age | 13 years, 2 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
3SUN INSPECTION SERVICES LIMITED is an active private limited company with number 07589128. It was incorporated 13 years, 2 months, 1 day ago, on 04 April 2011. The company address is 27 Great West Road, Brentford, TW8 9BW, England.
Company Fillings
Accounts with accounts type small
Date: 15 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2024
Action Date: 04 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-04
Documents
Termination director company with name termination date
Date: 13 Oct 2023
Action Date: 03 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-03
Officer name: Bradley Garnett Andrews
Documents
Appoint person director company with name date
Date: 18 Jul 2023
Action Date: 14 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-14
Officer name: Mrs Kirsten Elizabeth Oliver
Documents
Termination director company with name termination date
Date: 18 Jul 2023
Action Date: 14 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-14
Officer name: Eoin Quinn
Documents
Termination secretary company with name termination date
Date: 18 Jul 2023
Action Date: 10 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-07-10
Officer name: Victor Jibuike
Documents
Appoint person secretary company with name date
Date: 18 Jul 2023
Action Date: 10 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Latoya Scott
Appointment date: 2023-07-10
Documents
Confirmation statement with no updates
Date: 06 Apr 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Accounts with accounts type small
Date: 05 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Mortgage satisfy charge full
Date: 04 Apr 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 075891280001
Documents
Mortgage satisfy charge full
Date: 04 Apr 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 075891280002
Documents
Accounts with accounts type full
Date: 28 Sep 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Appoint person director company with name date
Date: 10 May 2022
Action Date: 04 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Alexander John Baker
Appointment date: 2022-05-04
Documents
Appoint person director company with name date
Date: 10 May 2022
Action Date: 04 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Patricia Murray
Appointment date: 2022-05-04
Documents
Termination director company with name termination date
Date: 10 May 2022
Action Date: 04 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Arnold Lenton
Termination date: 2022-05-04
Documents
Termination director company with name termination date
Date: 10 May 2022
Action Date: 04 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-04
Officer name: Shaun Poll
Documents
Confirmation statement with no updates
Date: 11 Apr 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Appoint person director company with name date
Date: 12 Oct 2021
Action Date: 11 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eoin Quinn
Appointment date: 2021-10-11
Documents
Termination director company with name termination date
Date: 11 Oct 2021
Action Date: 27 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-27
Officer name: Nicola Dawn Mason
Documents
Accounts with accounts type full
Date: 28 Sep 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Appoint person director company with name date
Date: 27 Aug 2020
Action Date: 18 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-18
Officer name: Mr Bradley Garnett Andrews
Documents
Termination director company with name termination date
Date: 13 Aug 2020
Action Date: 03 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Seaton
Termination date: 2020-08-03
Documents
Change account reference date company current extended
Date: 15 Jun 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-06-30
Documents
Termination director company with name termination date
Date: 20 May 2020
Action Date: 25 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-25
Officer name: Graham Thomas Hacon
Documents
Confirmation statement with no updates
Date: 16 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Termination director company with name termination date
Date: 23 Mar 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sam Copeman
Termination date: 2020-02-21
Documents
Auditors resignation limited company
Date: 20 Nov 2019
Category: Auditors
Type: AA03
Documents
Accounts with accounts type small
Date: 07 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2019
Action Date: 30 Oct 2019
Category: Address
Type: AD01
New address: 27 Great West Road Brentford TW8 9BW
Change date: 2019-10-30
Old address: 3Sun House Boundary Road Southtown Great Yarmouth Norfolk NR31 0FB
Documents
Appoint person director company with name date
Date: 28 Oct 2019
Action Date: 25 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-25
Officer name: Mr Paul Seaton
Documents
Appoint person director company with name date
Date: 28 Oct 2019
Action Date: 25 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nicola Dawn Mason
Appointment date: 2019-10-25
Documents
Appoint person director company with name date
Date: 28 Oct 2019
Action Date: 25 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-25
Officer name: Mr Shaun Poll
Documents
Appoint person director company with name date
Date: 28 Oct 2019
Action Date: 25 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Arnold Lenton
Appointment date: 2019-10-25
Documents
Appoint person secretary company with name date
Date: 28 Oct 2019
Action Date: 25 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Victor Jibuike
Appointment date: 2019-10-25
Documents
Confirmation statement with no updates
Date: 18 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Accounts with accounts type small
Date: 05 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Termination director company with name termination date
Date: 29 Sep 2017
Action Date: 15 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-15
Officer name: Stuart John Barrington Brand
Documents
Accounts with accounts type full
Date: 25 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Appoint person director company with name date
Date: 17 Mar 2017
Action Date: 02 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-02
Officer name: Mr Sam Copeman
Documents
Accounts with accounts type full
Date: 06 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Jul 2016
Action Date: 14 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-07-14
Charge number: 075891280002
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Accounts with accounts type full
Date: 26 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 13 Nov 2015
Action Date: 23 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-23
Officer name: Stephen Dene Heywood
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Accounts with accounts type full
Date: 20 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 23 Sep 2014
Action Date: 02 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-02
Officer name: Mr Stephen Dene Heywood
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Aug 2014
Action Date: 19 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-08-19
Charge number: 075891280001
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Appoint person director company with name
Date: 13 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart John Barrington Brand
Documents
Termination secretary company with name
Date: 13 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Leonie Hacon
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Change person director company with change date
Date: 09 Apr 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Thomas Hacon
Change date: 2013-03-01
Documents
Change person secretary company with change date
Date: 09 Apr 2013
Action Date: 09 Jul 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-07-09
Officer name: Leonie Rae Hacon
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous shortened
Date: 12 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-04-30
New date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 31 Jul 2012
Action Date: 31 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-31
Old address: 3Sun House Boundary Road Southtown Great Yarmouth Norfolk NR31 0LW United Kingdom
Documents
Change registered office address company with date old address
Date: 21 Jun 2012
Action Date: 21 Jun 2012
Category: Address
Type: AD01
Old address: Beacon Innovation Centre Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RA
Change date: 2012-06-21
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2012
Action Date: 04 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-04
Documents
Appoint person director company with name
Date: 26 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Graham Thomas Hacon
Documents
Appoint person secretary company with name
Date: 26 May 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Leonie Rae Hacon
Documents
Certificate change of name company
Date: 19 May 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed vestcom solutions LIMITED\certificate issued on 19/05/11
Documents
Change of name notice
Date: 19 May 2011
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 19 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Change registered office address company with date old address
Date: 19 Apr 2011
Action Date: 19 Apr 2011
Category: Address
Type: AD01
Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
Change date: 2011-04-19
Documents
Some Companies
3 MELVILLE COURT 3 MELVILLE COURT,DERBYSHIRE,DE65 6LB
Number: | 11629558 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 BERRY LANE,NORTHAMPTON,NN4 6JU
Number: | 07311335 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELITE TOGETHER TRAINING LIMITED
121-122 MALING EXCHANGE HOULTS YARD,NEWCASTLE UPON TYNE,NE6 2HL
Number: | 09939411 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WAVERLEY PLACE,ST HELIER,JE1 1SG
Number: | SL005714 |
Status: | ACTIVE |
Category: | Limited Partnership |
42 LYTTON ROAD,BARNET,EN5 5BY
Number: | 10606178 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 DEEPFIELD ROAD,BRACKNELL,RG12 2PD
Number: | 08098678 |
Status: | ACTIVE |
Category: | Private Limited Company |