3S CONSULTANCY LTD.

Taylon Old Worcester Road Taylon Old Worcester Road, Kidderminster, DY11 7XL, England
StatusDISSOLVED
Company No.08847227
CategoryPrivate Limited Company
Incorporated16 Jan 2014
Age10 years, 4 months
JurisdictionEngland Wales
Dissolution02 Jan 2024
Years4 months, 14 days

SUMMARY

3S CONSULTANCY LTD. is an dissolved private limited company with number 08847227. It was incorporated 10 years, 4 months ago, on 16 January 2014 and it was dissolved 4 months, 14 days ago, on 02 January 2024. The company address is Taylon Old Worcester Road Taylon Old Worcester Road, Kidderminster, DY11 7XL, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gianni Sawyer

Change date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-31

Officer name: Mrs Amy Simone Sawyer

Documents

View document PDF

Change person secretary company with change date

Date: 03 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-03-31

Officer name: Mrs Amy Sawyer

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-17

New address: Taylon Old Worcester Road Waresley Kidderminster DY11 7XL

Old address: 3 Gregorys Bank Worcester WR3 8PG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Amy Simone Braddick

Change date: 2014-11-28

Documents

View document PDF

Change person secretary company with change date

Date: 02 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-11-28

Officer name: Miss Amy Braddick

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-28

Officer name: Mr. Gianni Sawyer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-01

Old address: 41 Southfield Street Worcester Worcestershire WR1 1NJ United Kingdom

New address: 3 Gregorys Bank Worcester WR3 8PG

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Amy Simone Braddick

Documents

View document PDF

Change account reference date company current extended

Date: 19 Jan 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-01-31

Documents

View document PDF

Incorporation company

Date: 16 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AI4SENSE LIMITED

10 LANDER CLOSE,CAMBRIDGE,CB24 6EB

Number:10702340
Status:ACTIVE
Category:Private Limited Company

ASIF ENTERPRISES LIMITED

9 EAST FERGUS PLACE,,KY1 1XU

Number:SC272291
Status:ACTIVE
Category:Private Limited Company

CANNONQUEST LIMITED

REGENSY HOUSE,BARNET,EN5 4BE

Number:01291738
Status:LIQUIDATION
Category:Private Limited Company

FAIRGAME MUSIC PRODUCTIONS LIMITED

41 HAREWOOD AVENUE,,NW1 6LE

Number:01937195
Status:LIQUIDATION
Category:Private Limited Company

SEAGULL SERVICE STATIONS LTD

39 SACKVILLE ROAD,EAST SUSSEX,BN3 3WD

Number:02163609
Status:ACTIVE
Category:Private Limited Company

SINKER FIBRE SOLUTIONS LTD

BEECH HOUSE 23 LADIES LANE,WIGAN,WN2 2QA

Number:10144563
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