360 RESPONSE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

21/05/2521 May 2025 Registered office address changed from High Street Centre 137-139 High Street Beckenham Kent BR3 1AG United Kingdom to 3-4, Southview Godstone Green Godstone Surrey RH9 8DZ on 2025-05-21

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/10/2310 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/10/2224 October 2022 Registered office address changed from 2 - 4 Livingstone Road Caterham Surrey CR3 5TG to High Street Centre 137-139 High Street Beckenham Kent BR3 1AG on 2022-10-24

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/12/2115 December 2021 Statement of capital following an allotment of shares on 2021-12-09

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/07/2021 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / MISS GEORGIA JEAN REBECCA LUMMES / 18/05/2020

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGIA JEAN MARGARET LUMMES / 18/05/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/11/1921 November 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/12/1821 December 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR SIMON LUMMES

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGIA JEAN LUMMES

View Document

29/10/1829 October 2018 CESSATION OF SIMON LEONARD LUMMES AS A PSC

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON LUMMES

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, SECRETARY GEORGIA LUMMES

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MISS GEORGIA JEAN REBECCA LUMMES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

11/10/1711 October 2017 SECRETARY APPOINTED MISS GEORGIA JEAN LUMMES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

25/09/1525 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/07/1513 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA BRYAN

View Document

09/03/159 March 2015 ADOPT ARTICLES 24/02/2015

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/06/1428 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/06/1312 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

28/06/1228 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM C/O 360 RESPONSE LTD 30 WESTWAY CATERHAM SURREY CR3 5TP ENGLAND

View Document

02/04/122 April 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/11

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA BRYAN

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR SIMON LUMMES

View Document

31/05/1131 May 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON LUMMES

View Document

17/01/1117 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 30A WESTWAY CATERHAM CR3 5TP UNITED KINGDOM

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM C/O 360 RESPONSE LTD 30 WESTWAY CATERHAM SURREY CR3 5TP ENGLAND

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MR SIMON LUMMES

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED MISS VICTORIA BRYAN

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED MRS CHRISTINA BRYAN

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON LUMMES

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, SECRETARY VICTORIA BRYAN

View Document

14/01/1014 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company