Advanced company searchLink opens in new window

360SPATIAL LTD

Company number 07251839

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)
08 Oct 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for James Hardin.
25 Sep 2015 CH01 Director's details changed for Mr James Harding on 17 August 2015
25 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
15 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
30 Oct 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
02 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
02 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
02 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
12 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
29 Apr 2014 CH01 Director's details changed for Mr James Harding on 28 February 2014
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
13 May 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
18 Feb 2013 AP01 Appointment of Mr Nicholas Palmer Kyle Montgomery as a director
24 Dec 2012 AP03 Appointment of Mrs Jane Barbara Tyler as a secretary
24 Dec 2012 AP01 Appointment of Mr James Harding as a director on 19 December 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 08/10/2015.
24 Dec 2012 TM01 Termination of appointment of Mark Jones as a director
24 Dec 2012 TM01 Termination of appointment of Douglas Brown as a director
24 Dec 2012 TM02 Termination of appointment of Mark Jones as a secretary
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
28 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
13 Jul 2011 CERTNM Company name changed 360 spatial LTD\certificate issued on 13/07/11
  • RES15 ‐ Change company name resolution on 2011-07-13
  • NM01 ‐ Change of name by resolution
23 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
22 Jun 2010 AA01 Current accounting period shortened from 31 May 2011 to 31 December 2010
12 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted