Download leads from Nexok and grow your business. Find out more

3PS Partners Limited

Documents

Total Documents75
Total Pages427

Filing History

5 February 2024Confirmation statement made on 28 January 2024 with no updates
19 June 2023Total exemption full accounts made up to 31 December 2022
7 February 2023Confirmation statement made on 28 January 2023 with no updates
14 September 2022Total exemption full accounts made up to 31 December 2021
8 February 2022Confirmation statement made on 28 January 2022 with no updates
18 May 2021Total exemption full accounts made up to 31 December 2020
8 February 2021Confirmation statement made on 28 January 2021 with no updates
14 July 2020Total exemption full accounts made up to 31 December 2019
3 February 2020Confirmation statement made on 28 January 2020 with no updates
11 September 2019Total exemption full accounts made up to 31 December 2018
31 January 2019Confirmation statement made on 28 January 2019 with no updates
25 September 2018Total exemption full accounts made up to 31 December 2017
4 February 2018Confirmation statement made on 28 January 2018 with no updates
29 September 2017Total exemption full accounts made up to 31 December 2016
29 September 2017Total exemption full accounts made up to 31 December 2016
9 February 2017Confirmation statement made on 28 January 2017 with updates
9 February 2017Confirmation statement made on 28 January 2017 with updates
27 June 2016Total exemption small company accounts made up to 31 December 2015
27 June 2016Total exemption small company accounts made up to 31 December 2015
7 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 141
7 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 141
7 October 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 141
7 October 2015Administrative restoration application
7 October 2015Total exemption small company accounts made up to 31 December 2014
7 October 2015Total exemption small company accounts made up to 31 December 2014
7 October 2015Administrative restoration application
7 October 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 141
15 September 2015Final Gazette dissolved via compulsory strike-off
15 September 2015Final Gazette dissolved via compulsory strike-off
2 June 2015First Gazette notice for compulsory strike-off
2 June 2015First Gazette notice for compulsory strike-off
27 November 2014Termination of appointment of Bruno John Raphael Kavanagh as a director on 5 February 2014
27 November 2014Termination of appointment of Bruno John Raphael Kavanagh as a director on 5 February 2014
27 November 2014Termination of appointment of Bruno John Raphael Kavanagh as a director on 5 February 2014
30 September 2014Total exemption small company accounts made up to 31 December 2013
30 September 2014Total exemption small company accounts made up to 31 December 2013
18 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 141
18 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 141
30 September 2013Total exemption small company accounts made up to 31 December 2012
30 September 2013Total exemption small company accounts made up to 31 December 2012
22 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
22 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
29 June 2012Total exemption small company accounts made up to 31 December 2011
29 June 2012Total exemption small company accounts made up to 31 December 2011
23 February 2012Director's details changed for John Harry Magnus Fairbairn on 29 January 2011
23 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
23 February 2012Director's details changed for John Harry Magnus Fairbairn on 29 January 2011
23 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
3 October 2011Total exemption small company accounts made up to 31 December 2010
3 October 2011Total exemption small company accounts made up to 31 December 2010
31 March 2011Annual return made up to 28 January 2011 with a full list of shareholders
31 March 2011Annual return made up to 28 January 2011 with a full list of shareholders
15 February 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010
15 February 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010
29 November 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 141
29 November 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 141
10 November 2010Total exemption small company accounts made up to 31 January 2010
10 November 2010Total exemption small company accounts made up to 31 January 2010
31 March 2010Director's details changed for Bruno John Raphael Kavanagh on 31 January 2010
31 March 2010Annual return made up to 28 January 2010 with a full list of shareholders
31 March 2010Annual return made up to 28 January 2010 with a full list of shareholders
31 March 2010Director's details changed for Bruno John Raphael Kavanagh on 31 January 2010
30 March 2010Director's details changed for John Harry Magnus Fairbairn on 31 January 2010
30 March 2010Director's details changed for John Harry Magnus Fairbairn on 31 January 2010
12 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 March 2010Statement of capital following an allotment of shares on 30 June 2009
  • GBP 112
12 March 2010Statement of capital following an allotment of shares on 30 June 2009
  • GBP 112
4 January 2010Registered office address changed from 33 Cliffe High Street Lewes East Sussex BN7 2AN on 4 January 2010
4 January 2010Registered office address changed from 33 Cliffe High Street Lewes East Sussex BN7 2AN on 4 January 2010
4 January 2010Registered office address changed from 33 Cliffe High Street Lewes East Sussex BN7 2AN on 4 January 2010
23 March 2009Ad 28/01/09\gbp si 10@1=10\gbp ic 75/85\
23 March 2009Ad 28/01/09\gbp si 10@1=10\gbp ic 75/85\
28 January 2009Incorporation
28 January 2009Incorporation
Sign up now to grow your client base. Plans & Pricing