Company Name3S Accountancy Limited
DirectorCatherine Fyfe Milbanke
Company StatusActive
Company Number04742905
CategoryPrivate Limited Company
Incorporation Date24 April 2003(21 years ago)
Previous NameThird Sector Accountancy Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Catherine Fyfe Milbanke
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Mitford Close
High Shincliffe
Durham
DH1 2QE
Secretary NameNicholas Milbanke
NationalityBritish
StatusCurrent
Appointed05 September 2003(4 months, 2 weeks after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence Address20 Mitford Close
High Shincliffe
Durham
DH1 2QE
Director NameNicholas Milbanke
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleQuantity Surveyor
Correspondence Address20 Mitford Close
High Shincliffe
Durham
DH1 2QE
Secretary NameMrs Catherine Fyfe Milbanke
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Mitford Close
High Shincliffe
Durham
DH1 2QE

Contact

Telephone0191 3837335
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address5-8 Priestgate
Darlington
DL1 1NL
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£4,130
Cash£4,492
Current Liabilities£15,302

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 4 days from now)

Filing History

26 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
28 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
24 February 2023Company name changed third sector accountancy services LIMITED\certificate issued on 24/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-22
(3 pages)
18 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
4 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
24 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
6 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
23 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
1 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
18 October 2019Registered office address changed from Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to 5-8 Priestgate Darlington DL1 1NL on 18 October 2019 (1 page)
2 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
26 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
3 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
19 May 2017Registered office address changed from 20 Mitford Close High Shincliffe Durham DH1 2QE England to Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 19 May 2017 (1 page)
19 May 2017Registered office address changed from 20 Mitford Close High Shincliffe Durham DH1 2QE England to Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 19 May 2017 (1 page)
27 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
28 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
31 March 2016Registered office address changed from 26a Old Elvet Durham DH1 3HN to 20 Mitford Close High Shincliffe Durham DH1 2QE on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 26a Old Elvet Durham DH1 3HN to 20 Mitford Close High Shincliffe Durham DH1 2QE on 31 March 2016 (1 page)
22 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
1 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
17 April 2014Registered office address changed from the Rivergreen Centre Aykley Heads Durham DH1 5TS England on 17 April 2014 (1 page)
17 April 2014Registered office address changed from the Rivergreen Centre Aykley Heads Durham DH1 5TS England on 17 April 2014 (1 page)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 May 2013Registered office address changed from 20 Mitford Close High Shincliffe Durham DH1 2QE England on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 20 Mitford Close High Shincliffe Durham DH1 2QE England on 7 May 2013 (1 page)
7 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
7 May 2013Registered office address changed from 20 Mitford Close High Shincliffe Durham DH1 2QE England on 7 May 2013 (1 page)
7 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
6 March 2013Registered office address changed from 12 the Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 12 the Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 12 the Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN on 6 March 2013 (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Catherine Fyfe Milbanke on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Catherine Fyfe Milbanke on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Catherine Fyfe Milbanke on 1 October 2009 (2 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 May 2009Registered office changed on 12/05/2009 from 12 the greenhouse greencroft industrial park stanley county durham DH9 7XN united kingdom (1 page)
12 May 2009Location of register of members (1 page)
12 May 2009Location of register of members (1 page)
12 May 2009Return made up to 24/04/09; full list of members (3 pages)
12 May 2009Location of debenture register (1 page)
12 May 2009Registered office changed on 12/05/2009 from 12 the greenhouse greencroft industrial park stanley county durham DH9 7XN united kingdom (1 page)
12 May 2009Return made up to 24/04/09; full list of members (3 pages)
12 May 2009Location of debenture register (1 page)
14 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 May 2008Return made up to 24/04/08; full list of members (3 pages)
15 May 2008Registered office changed on 15/05/2008 from 20 mitford close high shincliffe durham DH1 2QE (1 page)
15 May 2008Registered office changed on 15/05/2008 from 20 mitford close high shincliffe durham DH1 2QE (1 page)
15 May 2008Return made up to 24/04/08; full list of members (3 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
30 April 2007Return made up to 24/04/07; full list of members (2 pages)
30 April 2007Return made up to 24/04/07; full list of members (2 pages)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
28 April 2006Return made up to 24/04/06; full list of members (2 pages)
28 April 2006Return made up to 24/04/06; full list of members (2 pages)
10 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
10 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
26 April 2005Return made up to 24/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
26 April 2005Return made up to 24/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
13 January 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
13 January 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
6 May 2004New secretary appointed (2 pages)
6 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 May 2004New secretary appointed (2 pages)
6 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 October 2003Ad 05/09/03--------- £ si 90@1=90 £ ic 10/100 (2 pages)
1 October 2003Ad 05/09/03--------- £ si 90@1=90 £ ic 10/100 (2 pages)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
24 April 2003Incorporation (15 pages)
24 April 2003Incorporation (15 pages)