Advanced company searchLink opens in new window

THREE SIXTY WATER SERVICES LIMITED

Company number 05612103

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jul 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
01 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
13 Aug 2019 AA Full accounts made up to 31 March 2019
16 Jul 2019 AP03 Appointment of Mrs Katharine Olivia Helen Smith as a secretary on 5 July 2019
16 Jul 2019 TM02 Termination of appointment of Angela Wendy Miriam White as a secretary on 5 July 2019
29 Nov 2018 TM01 Termination of appointment of Richard David Flint as a director on 23 November 2018
03 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
16 Aug 2018 AA Full accounts made up to 31 March 2018
02 Jul 2018 TM01 Termination of appointment of Ian Geoffrey Rawson as a director on 30 June 2018
03 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with updates
19 Sep 2017 AA Full accounts made up to 31 March 2017
16 Jan 2017 AP01 Appointment of Nicholas Richard Topham as a director on 14 December 2016
11 Jan 2017 AA Full accounts made up to 31 March 2016
28 Dec 2016 TM01 Termination of appointment of Robert Brian Marrill as a director on 9 December 2016
29 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
21 Sep 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-16
21 Sep 2016 CONNOT Change of name notice
15 Jun 2016 AP01 Appointment of Mr Ian Geoffrey Rawson as a director on 17 May 2016
08 Jun 2016 TM01 Termination of appointment of George Fowkes as a director on 26 January 2016
15 Apr 2016 AP03 Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016
15 Apr 2016 TM02 Termination of appointment of Robert Christopher Hill as a secretary on 1 April 2016
12 Feb 2016 AP01 Appointment of Mr George Fowkes as a director on 26 January 2016
27 Jan 2016 TM01 Termination of appointment of Gavin Michael Cawthra as a director on 26 January 2016
24 Dec 2015 AA Full accounts made up to 31 March 2015
16 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1