360SPATIAL LTD
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Voluntary strike-off action has been suspended |
19/08/2519 August 2025 New | Voluntary strike-off action has been suspended |
15/07/2515 July 2025 New | First Gazette notice for voluntary strike-off |
29/05/2529 May 2025 | Appointment of Mrs Kimberley Horsley as a secretary on 2025-05-29 |
17/01/2517 January 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
17/01/2517 January 2025 | |
09/01/259 January 2025 | |
09/01/259 January 2025 | |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
24/04/2424 April 2024 | Termination of appointment of Jane Barbara Tyler as a secretary on 2024-04-11 |
24/04/2424 April 2024 | Appointment of Mr Timothy Murphy as a secretary on 2024-04-11 |
25/01/2425 January 2024 | Termination of appointment of Nicholas Palmer Kyle Montgomery as a director on 2024-01-25 |
14/12/2314 December 2023 | |
14/12/2314 December 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
14/12/2314 December 2023 | |
14/12/2314 December 2023 | |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
04/10/224 October 2022 | |
04/10/224 October 2022 | |
04/10/224 October 2022 | |
04/10/224 October 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
08/10/218 October 2021 | |
08/10/218 October 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
08/10/218 October 2021 |
08/10/218 October 2021 | |
08/10/158 October 2015 | SECOND FILING FOR FORM AP01 |
25/09/1525 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HARDING / 17/08/2015 |
25/09/1525 September 2015 | PREVSHO FROM 31/12/2014 TO 30/12/2014 |
15/05/1515 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
30/10/1430 October 2014 | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 |
02/10/142 October 2014 | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 |
02/10/142 October 2014 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 |
02/10/142 October 2014 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 |
12/05/1412 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
29/04/1429 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HARDING / 28/02/2014 |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/05/1313 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
18/02/1318 February 2013 | DIRECTOR APPOINTED MR NICHOLAS PALMER KYLE MONTGOMERY |
24/12/1224 December 2012 | APPOINTMENT TERMINATED, DIRECTOR MARK JONES |
24/12/1224 December 2012 | SECRETARY APPOINTED MRS JANE BARBARA TYLER |
24/12/1224 December 2012 | DIRECTOR APPOINTED MR JAMES HARDING |
24/12/1224 December 2012 | APPOINTMENT TERMINATED, SECRETARY MARK JONES |
24/12/1224 December 2012 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BROWN |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/05/1228 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
05/10/115 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
13/07/1113 July 2011 | COMPANY NAME CHANGED 360 SPATIAL LTD CERTIFICATE ISSUED ON 13/07/11 |
23/05/1123 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
22/06/1022 June 2010 | CURRSHO FROM 31/05/2011 TO 31/12/2010 |
12/05/1012 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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