Advanced company searchLink opens in new window

VISION 3SIXTY LIMITED

Company number 11016673

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)
06 Mar 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
08 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
24 Jan 2023 AA Micro company accounts made up to 31 October 2022
04 Feb 2022 CERTNM Company name changed the sports clinic LIMITED\certificate issued on 04/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-27
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
03 Feb 2022 AP01 Appointment of Mrs Julie Hayton as a director on 27 January 2022
22 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
15 Mar 2021 AA Micro company accounts made up to 31 October 2020
02 Mar 2021 AD01 Registered office address changed from C/O Wychbury Greaves Towers Plaza Wheelhouse Road Rugeley WS15 1UN England to Velocity Point Velocity Point Wreakes Lane Dronfield S18 1PN on 2 March 2021
03 Dec 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
30 Oct 2020 AA Micro company accounts made up to 31 October 2019
26 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
22 Mar 2019 AA Accounts for a dormant company made up to 31 October 2018
31 Oct 2018 CS01 Confirmation statement made on 31 October 2018 with updates
24 Oct 2018 PSC01 Notification of Abbie Danielle Linell as a person with significant control on 24 October 2018
24 Oct 2018 AP01 Appointment of Miss Abbie Danielle Linell as a director on 24 October 2018
24 Oct 2018 PSC07 Cessation of Joanne Steel as a person with significant control on 24 October 2018
24 Oct 2018 TM01 Termination of appointment of Joanne Steel as a director on 24 October 2018
11 Oct 2018 AD01 Registered office address changed from Unit 1, Dunston Hole Farm Dunston Road Chesterfield S41 9RL United Kingdom to C/O Wychbury Greaves Towers Plaza Wheelhouse Road Rugeley WS15 1UN on 11 October 2018
17 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-17
  • GBP 100