Advanced company searchLink opens in new window

360 DEGREE HEALTH CLUB SOLUTIONS LIMITED

Company number 09439469

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)
12 Dec 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
24 May 2023 AA Micro company accounts made up to 31 August 2022
22 Dec 2022 CS01 Confirmation statement made on 10 November 2022 with updates
27 Jul 2022 AA Micro company accounts made up to 31 August 2021
15 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
03 Jun 2021 CH01 Director's details changed for Mr Russell John Valler on 2 June 2021
03 Jun 2021 PSC04 Change of details for Mr Russell John Valler as a person with significant control on 2 June 2021
03 Jun 2021 AD01 Registered office address changed from Thor House 49 Guildford Road Bagshot Surrey GU19 5NG England to 61 Bridge Street Kington HR5 3DJ on 3 June 2021
24 May 2021 AA Micro company accounts made up to 31 August 2020
16 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with updates
29 May 2020 AA Micro company accounts made up to 31 August 2019
11 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
30 Apr 2019 PSC07 Cessation of James Matthew Cotton as a person with significant control on 31 July 2018
30 Apr 2019 PSC04 Change of details for Mr James Matthew Cotton as a person with significant control on 29 April 2019
29 Apr 2019 PSC04 Change of details for Mr Russell John Valler as a person with significant control on 29 April 2019
21 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with updates
30 Oct 2018 CH01 Director's details changed for Mr Russell John Valler on 30 October 2018
25 Oct 2018 CH01 Director's details changed for Mr Russell John Valler on 25 October 2018
16 Aug 2018 TM01 Termination of appointment of James Matthew Cotton as a director on 31 July 2018
16 Aug 2018 PSC07 Cessation of James Matthew Cotton as a person with significant control on 31 July 2018
16 Aug 2018 PSC04 Change of details for Mr Russell John Valler as a person with significant control on 31 July 2018
15 Aug 2018 TM01 Termination of appointment of James Matthew Cotton as a director on 31 July 2018
06 Jun 2018 AD01 Registered office address changed from C/O Moneypad Ltd Queen Anne House Bridge Road Bagshot Surrey GU19 5AT England to Thor House 49 Guildford Road Bagshot Surrey GU19 5NG on 6 June 2018
30 May 2018 AA Micro company accounts made up to 31 August 2017