Advanced company searchLink opens in new window

3NESS LTD

Company number 05779636

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)
18 Jan 2024 AA Micro company accounts made up to 30 April 2023
19 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
25 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
26 Jan 2022 AA Micro company accounts made up to 30 April 2021
19 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
28 Jan 2021 AA Micro company accounts made up to 30 April 2020
25 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
25 May 2020 AD02 Register inspection address has been changed from 21 Parsonage Road Rainham RM13 9LW England to 21 Parsonage Road Rainham RM13 9LW
25 May 2020 AD02 Register inspection address has been changed from 21 Parsonage Road Rainham RM13 9LW England to 21 Parsonage Road Rainham RM13 9LW
25 May 2020 AD02 Register inspection address has been changed from 39 Chadville Gardens Chadville Gardens Romford RM6 5UB England to 21 Parsonage Road Rainham RM13 9LW
25 May 2020 AD01 Registered office address changed from 229 Westrow Rd Barking Essex IG11 9BS to 21 Parsonage Road Rainham RM13 9LW on 25 May 2020
13 Nov 2019 AA Micro company accounts made up to 30 April 2019
20 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
14 Jan 2019 AA Micro company accounts made up to 30 April 2018
24 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
26 Dec 2017 AA Micro company accounts made up to 30 April 2017
18 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
17 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
26 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
26 May 2016 AD02 Register inspection address has been changed to 39 Chadville Gardens Chadville Gardens Romford RM6 5UB
28 Apr 2016 TM02 Termination of appointment of Philip Benedict Francis as a secretary on 28 April 2016
30 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
09 Jun 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014