3GS (UK) LIMITED

Unit D Parkway Unit D Parkway, Deeside, CH5 2LE, United Kingdom
StatusACTIVE
Company No.08028066
CategoryPrivate Limited Company
Incorporated12 Apr 2012
Age12 years, 1 month, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 11 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 07 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080280660001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 02 Sep 2015

Action Date: 28 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-28

Capital : 110 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 13 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080280660001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C & S SHEETING SYSTEMS LTD

20 - 22 WENLOCK ROAD,LONDON,N1 7GU

Number:08695292
Status:ACTIVE
Category:Private Limited Company

DUNBAR COSTUMES LIMITED

UNIT 13 WERNDDU COURT,CAERPHILLY,CF83 3SG

Number:06767145
Status:ACTIVE
Category:Private Limited Company

FRABOL INC. LIMITED

143 WATERBEACH ROAD,SLOUGH,SL1 3JX

Number:08114588
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KARON CONSULTANCY LIMITED

15 WESTBURY AVENUE,FLEET,GU51 3HP

Number:10990485
Status:ACTIVE
Category:Private Limited Company

MEMIAH LIMITED

BUILDING 3,,CAMBERLEY,GU15 3YL

Number:05489185
Status:ACTIVE
Category:Private Limited Company

MIHAI DAVID LIMITED

10 MILLBROOK GARDENS,CHELTENHAM,GL50 3RQ

Number:11112591
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source