About

Registered Number: 04206731
Date of Incorporation: 26/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Bedford I Lab Priory Business Park, Stannard Way, Bedford, Bedfordshire, MK44 3RZ

 

Tx3 Solutions Ltd was registered on 26 April 2001, it's status at Companies House is "Active". The companies director is Gennard, Kim Louise. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GENNARD, Kim Louise 10 July 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 06 May 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 31 May 2016
CH01 - Change of particulars for director 31 May 2016
CH03 - Change of particulars for secretary 31 May 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 30 April 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 08 February 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 18 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 28 January 2009
395 - Particulars of a mortgage or charge 07 January 2009
287 - Change in situation or address of Registered Office 17 December 2008
AA - Annual Accounts 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
363a - Annual Return 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
363a - Annual Return 09 May 2007
AA - Annual Accounts 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 03 June 2006
288c - Notice of change of directors or secretaries or in their particulars 26 May 2006
363a - Annual Return 18 May 2006
288c - Notice of change of directors or secretaries or in their particulars 18 May 2006
288c - Notice of change of directors or secretaries or in their particulars 18 May 2006
287 - Change in situation or address of Registered Office 18 May 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 17 May 2004
363s - Annual Return 16 May 2003
AA - Annual Accounts 01 March 2003
225 - Change of Accounting Reference Date 21 February 2003
363s - Annual Return 22 May 2002
CERTNM - Change of name certificate 18 February 2002
RESOLUTIONS - N/A 11 February 2002
RESOLUTIONS - N/A 27 December 2001
123 - Notice of increase in nominal capital 27 December 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
MEM/ARTS - N/A 09 July 2001
CERTNM - Change of name certificate 05 July 2001
NEWINC - New incorporation documents 26 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 24 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.