Advanced company searchLink opens in new window

3P'S PUBLISHING LIMITED

Company number 02193930

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
21 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
12 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with updates
12 Oct 2021 CH03 Secretary's details changed for Mr Charles Vessey Edis on 1 October 2021
12 Oct 2021 CH01 Director's details changed for Mr Oliver Richard Edis on 1 October 2021
12 Oct 2021 PSC04 Change of details for Mr Oliver Edis as a person with significant control on 1 October 2021
12 Oct 2021 CH01 Director's details changed for Mr Oliver Richard Edis on 1 October 2021
06 Sep 2021 AD01 Registered office address changed from Partnership House 15 Crown Glass Place Nailsea Bristol BS48 1RE England to The Office 84 West Town Road Backwell Bristol BS48 3BE on 6 September 2021
06 Sep 2021 AA Micro company accounts made up to 31 December 2020
08 Jan 2021 AA Micro company accounts made up to 31 December 2019
22 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with updates
06 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 6 November 2019
06 Nov 2019 PSC01 Notification of Oliver Edis as a person with significant control on 1 October 2019
25 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
23 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 23 October 2019
23 Oct 2019 PSC08 Notification of a person with significant control statement
23 Oct 2019 PSC07 Cessation of Bellwind-Edis Limited as a person with significant control on 1 October 2019
23 Oct 2019 CH01 Director's details changed for Mr Oliver Richard Edis on 23 October 2019
23 Oct 2019 CH01 Director's details changed for Mr Kenneth John Edis on 23 October 2019
23 Oct 2019 CH03 Secretary's details changed for Mr Charles Vessey Edis on 23 October 2019
23 Oct 2019 PSC08 Notification of a person with significant control statement
14 May 2019 AA Micro company accounts made up to 31 December 2018
06 Nov 2018 AD01 Registered office address changed from Royal Talbot House 2 Victoria Street Bristol BS1 6BB to Partnership House 15 Crown Glass Place Nailsea Bristol BS48 1RE on 6 November 2018