- Company Overview for 3R SOLUTIONS LIMITED (SC336768)
- Filing history for 3R SOLUTIONS LIMITED (SC336768)
- People for 3R SOLUTIONS LIMITED (SC336768)
- Charges for 3R SOLUTIONS LIMITED (SC336768)
- More for 3R SOLUTIONS LIMITED (SC336768)
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) |
---|---|---|---|
29 Jan 2025 | CS01 | Confirmation statement made on 28 January 2025 with no updates | |
05 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
05 Feb 2024 | PSC05 | Change of details for 3R Solutions (Holdings) Limited as a person with significant control on 27 January 2024 | |
06 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Feb 2023 | CERTNM |
Company name changed 3RSOLUTIONS LTD\certificate issued on 17/02/23
|
|
13 Feb 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
13 Feb 2023 | AP04 | Appointment of Turcan Connell Company Secretaries Limited as a secretary on 31 December 2022 | |
31 Jan 2023 | AD01 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 31 January 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 28 January 2022 with updates | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 28 January 2021 with updates | |
01 Feb 2021 | CH01 | Director's details changed for Mr David Ireland on 27 January 2021 | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 28 January 2020 with updates | |
08 Jan 2020 | PSC05 | Change of details for 3R Solutions (Holdings) Limited as a person with significant control on 1 January 2020 | |
08 Jan 2020 | CH01 | Director's details changed for Mr David Ireland on 1 January 2020 | |
22 Oct 2019 | CH01 | Director's details changed for Mr David Ireland on 22 October 2019 | |
03 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Mar 2019 | MR01 | Registration of charge SC3367680003, created on 21 March 2019 | |
21 Mar 2019 | PSC07 | Cessation of David Melville Ireland as a person with significant control on 6 April 2016 | |
21 Mar 2019 | AD01 | Registered office address changed from C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL to 7-11 Melville Street Edinburgh EH3 7PE on 21 March 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with updates | |
20 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 |