- Company Overview for 360 SOLUTIONS (UK) LIMITED (04629543)
- Filing history for 360 SOLUTIONS (UK) LIMITED (04629543)
- People for 360 SOLUTIONS (UK) LIMITED (04629543)
- Charges for 360 SOLUTIONS (UK) LIMITED (04629543)
- More for 360 SOLUTIONS (UK) LIMITED (04629543)
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) |
---|---|---|---|
17 Dec 2018 | MR01 | Registration of charge 046295430003, created on 13 December 2018 | |
16 Oct 2018 | RP04CS01 | Second filing of Confirmation Statement dated 07/01/2017 | |
12 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2018 | MR01 | Registration of charge 046295430002, created on 9 October 2018 | |
12 Jun 2018 | AA01 | Current accounting period extended from 31 October 2018 to 31 December 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of Oliver James Marsden as a director on 7 June 2018 | |
12 Jun 2018 | AP03 | Appointment of Paul Joseph Gibbons as a secretary on 7 June 2018 | |
12 Jun 2018 | TM02 | Termination of appointment of Barbara Louise Gold as a secretary on 7 June 2018 | |
12 Jun 2018 | AP01 | Appointment of Mr Paul Joseph Gibbons as a director on 7 June 2018 | |
12 Jun 2018 | AP01 | Appointment of Mr Christopher John Russell as a director on 7 June 2018 | |
12 Jun 2018 | AD01 | Registered office address changed from 360 House Faraday Court Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX to The Wharf Abbey Mill Business Park Lower Eashing Godalming Surrey GU7 2QN on 12 June 2018 | |
05 Jun 2018 | MR04 | Satisfaction of charge 046295430001 in full | |
01 Feb 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
08 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
19 Jan 2017 | CS01 |
Confirmation statement made on 7 January 2017 with updates
|
|
15 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
20 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
28 Apr 2015 | TM01 | Termination of appointment of Samuel David Marsden as a director on 2 April 2015 | |
01 Apr 2015 | MR01 | Registration of charge 046295430001, created on 23 March 2015 | |
05 Mar 2015 | AAMD | Amended total exemption small company accounts made up to 31 October 2014 | |
16 Feb 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
15 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|