THREE LEGGED TRADING AND SERVICES LTD - RYDE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-03-22 View Report
Accounts. Accounts type micro entity. 2022-04-05 View Report
Confirmation statement. Statement with no updates. 2022-04-05 View Report
Address. Old address: 3 Oak Hills Shanklin Isle of Wight PO37 7QJ England. New address: 7 st. Edmunds Walk Wootton Bridge Ryde PO33 4JB. Change date: 2022-04-05. 2022-04-05 View Report
Accounts. Accounts type micro entity. 2021-11-23 View Report
Confirmation statement. Statement with no updates. 2021-04-07 View Report
Accounts. Accounts type micro entity. 2021-03-16 View Report
Address. Change date: 2020-09-08. Old address: Landguard Manor Landguard Manor Road Shanklin Isle of Wight PO37 7JB England. New address: 3 Oak Hills Shanklin Isle of Wight PO37 7QJ. 2020-09-08 View Report
Confirmation statement. Statement with no updates. 2020-04-28 View Report
Accounts. Accounts type micro entity. 2019-12-13 View Report
Confirmation statement. Statement with updates. 2019-04-02 View Report
Accounts. Accounts type micro entity. 2018-12-06 View Report
Gazette. Gazette filings brought up to date. 2018-03-24 View Report
Accounts. Accounts type total exemption full. 2018-03-23 View Report
Confirmation statement. Statement with no updates. 2018-03-23 View Report
Officers. Officer name: David Lawrence Ellis. Termination date: 2018-03-21. 2018-03-23 View Report
Gazette. Gazette notice compulsory. 2018-03-06 View Report
Address. Change date: 2018-03-05. Old address: The Ridges Cowleaze Hill Luccombe Shanklin Isle of Wight PO37 6RA England. New address: Landguard Manor Landguard Manor Road Shanklin Isle of Wight PO37 7JB. 2018-03-05 View Report
Address. Old address: 11 the Avenue Gurnard Cowes Isle of Wight PO31 8JL England. Change date: 2017-11-24. New address: The Ridges Cowleaze Hill Luccombe Shanklin Isle of Wight PO37 6RA. 2017-11-24 View Report
Confirmation statement. Statement with updates. 2017-04-10 View Report
Accounts. Accounts type total exemption small. 2016-12-19 View Report
Annual return. With made up date full list shareholders. 2016-04-29 View Report
Address. Old address: Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England. New address: 11 the Avenue Gurnard Cowes Isle of Wight PO31 8JL. Change date: 2016-04-11. 2016-04-11 View Report
Accounts. Accounts type total exemption small. 2015-12-23 View Report
Address. New address: Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ. Old address: Unit 6 Cranborne Road Potters Bar Hertfordshire EN6 3DQ England. Change date: 2015-11-11. 2015-11-11 View Report
Address. Change date: 2015-11-09. New address: Unit 6 Cranborne Road Potters Bar Hertfordshire EN6 3DQ. Old address: Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP. 2015-11-09 View Report
Annual return. With made up date full list shareholders. 2015-03-20 View Report
Officers. Officer name: David Lawrence Ellis. Change date: 2015-02-25. 2015-02-27 View Report
Officers. Change date: 2015-02-25. Officer name: Katherine Ruth Carter. 2015-02-26 View Report
Annual return. With made up date full list shareholders. 2015-02-09 View Report
Accounts. Accounts type total exemption small. 2014-12-22 View Report
Annual return. With made up date full list shareholders. 2014-02-18 View Report
Accounts. Accounts type total exemption full. 2013-12-18 View Report
Address. Old address: 1 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA United Kingdom. Change date: 2013-11-12. 2013-11-12 View Report
Annual return. With made up date full list shareholders. 2013-02-13 View Report
Accounts. Accounts type total exemption full. 2013-01-03 View Report
Annual return. With made up date full list shareholders. 2012-01-23 View Report
Address. Old address: 2 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA. Change date: 2012-01-23. 2012-01-23 View Report
Accounts. Accounts type total exemption full. 2012-01-06 View Report
Annual return. With made up date full list shareholders. 2011-01-25 View Report
Accounts. Accounts type total exemption full. 2011-01-14 View Report
Annual return. With made up date full list shareholders. 2010-01-28 View Report
Officers. Change date: 2010-01-28. Officer name: Katherine Ruth Carter. 2010-01-28 View Report
Accounts. Accounts type total exemption full. 2009-12-23 View Report
Annual return. Legacy. 2009-02-04 View Report
Accounts. Accounts type total exemption full. 2008-10-28 View Report
Annual return. Legacy. 2008-02-08 View Report
Annual return. Legacy. 2008-02-08 View Report
Officers. Description: New secretary appointed. 2008-01-29 View Report
Accounts. Accounts type total exemption full. 2008-01-17 View Report