Advanced company searchLink opens in new window

365 SERVICES LIMITED

Company number 06355992

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)
10 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
12 Sep 2017 PSC05 Change of details for Hn 786 Limited as a person with significant control on 1 July 2016
11 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
11 Sep 2017 PSC02 Notification of Smart Move Investments Limited as a person with significant control on 1 July 2016
11 Sep 2017 PSC02 Notification of Hn 786 Limited as a person with significant control on 1 July 2016
20 Jul 2017 AA Total exemption small company accounts made up to 31 August 2016
20 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
02 Oct 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 200
18 Mar 2015 AA Total exemption small company accounts made up to 31 August 2013
02 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
07 Nov 2014 AD01 Registered office address changed from 117 Kenelm Road Small Heath Birmingham B10 9AE to 18 - 22 Stoney Lane Yardley Birmingham West Midlands B25 8YP on 7 November 2014
30 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 200
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 200
25 Jun 2013 AP01 Appointment of Mr Amar Rashid as a director
19 Jun 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jun 2013 SH08 Change of share class name or designation
19 Jun 2013 SH01 Statement of capital following an allotment of shares on 10 May 2013
  • GBP 200
19 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Jun 2013 MR04 Satisfaction of charge 5 in full
15 Jun 2013 MR04 Satisfaction of charge 6 in full
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012