3GS (UK) LIMITED
Status | ACTIVE |
Company No. | 08028066 |
Category | Private Limited Company |
Incorporated | 12 Apr 2012 |
Age | 12 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
3GS (UK) LIMITED is an active private limited company with number 08028066. It was incorporated 12 years, 1 month, 21 days ago, on 12 April 2012. The company address is Unit D Parkway Unit D Parkway, Deeside, CH5 2LE, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Confirmation statement with no updates
Date: 21 Jun 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Accounts with accounts type audit exemption subsiduary
Date: 09 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Legacy
Date: 09 May 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/22
Documents
Legacy
Date: 09 May 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/22
Documents
Legacy
Date: 09 May 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/05/22
Documents
Change registered office address company with date old address new address
Date: 02 May 2023
Action Date: 02 May 2023
Category: Address
Type: AD01
Old address: 10 Alie Street London E1 8DE England
Change date: 2023-05-02
New address: Unit D Parkway Deeside Industrial Park Deeside CH5 2LE
Documents
Cessation of a person with significant control
Date: 02 May 2023
Action Date: 30 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-04-30
Psc name: Red Snapper Group Ltd
Documents
Notification of a person with significant control
Date: 02 May 2023
Action Date: 30 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-04-30
Psc name: Nes Services Group Limited
Documents
Termination director company with name termination date
Date: 02 May 2023
Action Date: 30 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Jerrold
Termination date: 2023-04-30
Documents
Termination director company with name termination date
Date: 02 May 2023
Action Date: 30 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Jane Jerrold
Termination date: 2023-04-30
Documents
Appoint person director company with name date
Date: 02 May 2023
Action Date: 30 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-30
Officer name: Mr Eoin Stuart Henney
Documents
Appoint person director company with name date
Date: 02 May 2023
Action Date: 30 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ashley John Govier
Appointment date: 2023-04-30
Documents
Legacy
Date: 30 Jun 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/21
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 20 May 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Legacy
Date: 04 Mar 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/05/21
Documents
Legacy
Date: 04 Mar 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/21
Documents
Confirmation statement with updates
Date: 17 May 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Cessation of a person with significant control
Date: 17 May 2021
Action Date: 09 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-09
Psc name: Paul Buttivant
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 12 Nov 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Change to a person with significant control
Date: 11 Nov 2020
Action Date: 03 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-02-03
Psc name: Red Snapper Group Ltd
Documents
Withdrawal of a person with significant control statement
Date: 11 Nov 2020
Action Date: 11 Nov 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-11-11
Documents
Notification of a person with significant control statement
Date: 11 Nov 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Notification of a person with significant control
Date: 11 Nov 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Buttivant
Notification date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 11 Nov 2020
Action Date: 01 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-01
Psc name: Martin Jerrold
Documents
Change person director company with change date
Date: 10 Nov 2020
Action Date: 03 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-03
Officer name: Mr Martin Jerrold
Documents
Change person director company with change date
Date: 03 Nov 2020
Action Date: 03 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-03
Officer name: Mr Martin Jerrold
Documents
Change person director company with change date
Date: 03 Nov 2020
Action Date: 03 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Helen Jane Jerrold
Change date: 2020-02-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Sep 2020
Action Date: 23 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080280660002
Charge creation date: 2020-09-23
Documents
Accounts with accounts type small
Date: 06 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Address
Type: AD01
Old address: Octavia House 50 Banner Street London EC1Y 8st England
Change date: 2020-02-03
New address: 10 Alie Street London E1 8DE
Documents
Termination director company with name termination date
Date: 09 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Buttivant
Termination date: 2020-01-06
Documents
Cessation of a person with significant control
Date: 09 Jan 2020
Action Date: 06 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-06
Psc name: Paul Buttivant
Documents
Confirmation statement with updates
Date: 20 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Change to a person with significant control
Date: 20 Nov 2019
Action Date: 13 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-13
Psc name: Mr Paul Buttivant
Documents
Mortgage satisfy charge full
Date: 07 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 080280660001
Documents
Change account reference date company current extended
Date: 15 Feb 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA01
New date: 2019-05-31
Made up date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 26 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Notification of a person with significant control
Date: 20 Nov 2018
Action Date: 13 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Red Snapper Group Ltd
Notification date: 2018-04-13
Documents
Notification of a person with significant control
Date: 20 Nov 2018
Action Date: 13 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Martin Jerrold
Notification date: 2018-04-13
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-17
Old address: 3 Kestrel Court Vyne Road Basingstoke Hampshire RG24 9HJ England
New address: Octavia House 50 Banner Street London EC1Y 8st
Documents
Termination secretary company with name termination date
Date: 17 Apr 2018
Action Date: 13 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-04-13
Officer name: Paul John Buttivant
Documents
Termination director company with name termination date
Date: 17 Apr 2018
Action Date: 13 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-13
Officer name: Craig Stephen Buttivant
Documents
Termination director company with name termination date
Date: 17 Apr 2018
Action Date: 13 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-13
Officer name: Century Fuels Canada Inc
Documents
Appoint person director company with name date
Date: 16 Apr 2018
Action Date: 13 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-13
Officer name: Mr Martin Jerrold
Documents
Appoint person director company with name date
Date: 16 Apr 2018
Action Date: 13 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-13
Officer name: Mrs Helen Jane Jerrold
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 22 Dec 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Appoint person director company with name date
Date: 23 Feb 2017
Action Date: 22 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Stephen Buttivant
Appointment date: 2017-02-22
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Appoint corporate director company with name date
Date: 08 Nov 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Century Fuels Canada Inc
Appointment date: 2016-10-14
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2016
Action Date: 04 Nov 2016
Category: Address
Type: AD01
New address: 3 Kestrel Court Vyne Road Basingstoke Hampshire RG24 9HJ
Change date: 2016-11-04
Old address: Wraysbury House Poyle Road Colnbrook Berkshire SL3 0AY
Documents
Termination director company with name termination date
Date: 02 Nov 2016
Action Date: 31 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victor Stanley Dusik
Termination date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Capital allotment shares
Date: 02 Sep 2015
Action Date: 28 Aug 2015
Category: Capital
Type: SH01
Date: 2015-08-28
Capital : 110 GBP
Documents
Appoint person director company with name date
Date: 02 Sep 2015
Action Date: 28 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Victor Stanley Dusik
Appointment date: 2015-08-28
Documents
Appoint person secretary company with name date
Date: 02 Sep 2015
Action Date: 28 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-08-28
Officer name: Mr Paul John Buttivant
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change person director company with change date
Date: 09 Oct 2014
Action Date: 25 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-25
Officer name: Paul Buttivant
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2014
Action Date: 09 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-09
New address: Wraysbury House Poyle Road Colnbrook Berkshire SL3 0AY
Old address: C/O M J Harvey & Co Wraysbury House Poyle Road Colnbrook Slough SL3 0AY England
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2014
Action Date: 08 Oct 2014
Category: Address
Type: AD01
Old address: C/O Mj Harvey Accountants the Old Mill House Willow Avenue Denham Uxbridge Middlesex UB9 4AF
Change date: 2014-10-08
New address: C/O M J Harvey & Co Wraysbury House Poyle Road Colnbrook Slough SL3 0AY
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Mortgage create with deed with charge number
Date: 13 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080280660001
Documents
Change person director company with change date
Date: 07 Aug 2013
Action Date: 29 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-29
Officer name: Paul Buttivant
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2013
Action Date: 12 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-12
Documents
Change registered office address company with date old address
Date: 21 Jan 2013
Action Date: 21 Jan 2013
Category: Address
Type: AD01
Old address: C/O Fried Frank Harris Shriver & Jacobson Llp 99 City Road London EC1Y 1AX England
Change date: 2013-01-21
Documents
Some Companies
20 - 22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08695292 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 13 WERNDDU COURT,CAERPHILLY,CF83 3SG
Number: | 06767145 |
Status: | ACTIVE |
Category: | Private Limited Company |
143 WATERBEACH ROAD,SLOUGH,SL1 3JX
Number: | 08114588 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
15 WESTBURY AVENUE,FLEET,GU51 3HP
Number: | 10990485 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 3,,CAMBERLEY,GU15 3YL
Number: | 05489185 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MILLBROOK GARDENS,CHELTENHAM,GL50 3RQ
Number: | 11112591 |
Status: | ACTIVE |
Category: | Private Limited Company |