Wallsend
NE28 9NZ
Secretary Name | Maureen Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Longhirst Drive Southfield Gardens Cramlington Northumberland NE23 7XL |
Secretary Name | Miss Gemma Louise Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(4 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 15 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Kielder Avenue Beacon Lane Cramlington Northumberland NE23 8JT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | 3tiersystems.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2877005 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 11 Netherwitton Way Newcastle Upon Tyne NE3 5RP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | North Gosforth |
Ward | Parklands |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Kevin Anderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£199,153 |
Cash | £3,269 |
Current Liabilities | £217,616 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
10 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 June 2019 | Statement of capital following an allotment of shares on 31 March 2019
|
5 June 2019 | Confirmation statement made on 25 May 2019 with updates (5 pages) |
31 March 2019 | Statement of capital following an allotment of shares on 31 March 2019
|
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 September 2017 | Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ to Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ on 14 September 2017 (1 page) |
14 September 2017 | Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ to Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ on 14 September 2017 (1 page) |
1 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Director's details changed for Kevin Anderson on 1 May 2014 (2 pages) |
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Director's details changed for Kevin Anderson on 1 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Kevin Anderson on 1 May 2014 (2 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Registered office address changed from Quorum 16 Quorum Business Park Newcastle upon Tyne Tyne and Wear NE12 8BX England on 30 May 2012 (1 page) |
30 May 2012 | Registered office address changed from Quorum 16 Quorum Business Park Newcastle upon Tyne Tyne and Wear NE12 8BX England on 30 May 2012 (1 page) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Registered office address changed from Quorum 16 Balliol Business Park East, Benton Lane Newcastle upon Tyne England NE12 8BX United Kingdom on 25 May 2011 (1 page) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Registered office address changed from Quorum 16 Balliol Business Park East, Benton Lane Newcastle upon Tyne England NE12 8BX United Kingdom on 25 May 2011 (1 page) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 August 2009 | Return made up to 25/05/09; full list of members (3 pages) |
4 August 2009 | Return made up to 25/05/09; full list of members (3 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from 180 new bridge street newcastle upon tyne tyne & wear NE1 2TE (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from 180 new bridge street newcastle upon tyne tyne & wear NE1 2TE (1 page) |
3 August 2009 | Return made up to 25/05/08; full list of members (3 pages) |
3 August 2009 | Return made up to 25/05/08; full list of members (3 pages) |
5 January 2009 | Appointment terminated secretary gemma wilkinson (1 page) |
5 January 2009 | Appointment terminated secretary gemma wilkinson (1 page) |
9 September 2007 | Return made up to 25/05/07; no change of members
|
9 September 2007 | Return made up to 25/05/07; no change of members
|
13 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 June 2006 | Return made up to 25/05/06; full list of members (6 pages) |
5 June 2006 | Return made up to 25/05/06; full list of members (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: 2 longhirst drive southfield gardens cramlington northumberland NE23 7XL (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: 2 longhirst drive southfield gardens cramlington northumberland NE23 7XL (1 page) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | Secretary resigned (1 page) |
7 June 2005 | Return made up to 25/05/05; full list of members (6 pages) |
7 June 2005 | Return made up to 25/05/05; full list of members (6 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 June 2004 | Return made up to 25/05/04; full list of members (6 pages) |
1 June 2004 | Return made up to 25/05/04; full list of members (6 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 June 2003 | Return made up to 25/05/03; full list of members (6 pages) |
2 June 2003 | Return made up to 25/05/03; full list of members (6 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 July 2002 | Registered office changed on 09/07/02 from: 23 horton drive hartford lea cramlington northumberland NE23 3QS (1 page) |
9 July 2002 | Registered office changed on 09/07/02 from: 23 horton drive hartford lea cramlington northumberland NE23 3QS (1 page) |
29 May 2002 | Return made up to 25/05/02; full list of members
|
29 May 2002 | Return made up to 25/05/02; full list of members
|
2 July 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
2 July 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New secretary appointed (2 pages) |
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Incorporation (13 pages) |
25 May 2001 | Incorporation (13 pages) |