360SPATIAL LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewVoluntary strike-off action has been suspended

View Document

19/08/2519 August 2025 NewVoluntary strike-off action has been suspended

View Document

15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/05/2529 May 2025 Appointment of Mrs Kimberley Horsley as a secretary on 2025-05-29

View Document

17/01/2517 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/01/2517 January 2025

View Document

09/01/259 January 2025

View Document

09/01/259 January 2025

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

24/04/2424 April 2024 Termination of appointment of Jane Barbara Tyler as a secretary on 2024-04-11

View Document

24/04/2424 April 2024 Appointment of Mr Timothy Murphy as a secretary on 2024-04-11

View Document

25/01/2425 January 2024 Termination of appointment of Nicholas Palmer Kyle Montgomery as a director on 2024-01-25

View Document

14/12/2314 December 2023

View Document

14/12/2314 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

14/12/2314 December 2023

View Document

14/12/2314 December 2023

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

08/10/218 October 2021

View Document

08/10/218 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

08/10/218 October 2021

View Document

08/10/218 October 2021

View Document

08/10/158 October 2015 SECOND FILING FOR FORM AP01

View Document

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HARDING / 17/08/2015

View Document

25/09/1525 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

15/05/1515 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

30/10/1430 October 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

02/10/142 October 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

02/10/142 October 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

02/10/142 October 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

12/05/1412 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HARDING / 28/02/2014

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/05/1313 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR NICHOLAS PALMER KYLE MONTGOMERY

View Document

24/12/1224 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARK JONES

View Document

24/12/1224 December 2012 SECRETARY APPOINTED MRS JANE BARBARA TYLER

View Document

24/12/1224 December 2012 DIRECTOR APPOINTED MR JAMES HARDING

View Document

24/12/1224 December 2012 APPOINTMENT TERMINATED, SECRETARY MARK JONES

View Document

24/12/1224 December 2012 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BROWN

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/05/1228 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/07/1113 July 2011 COMPANY NAME CHANGED 360 SPATIAL LTD CERTIFICATE ISSUED ON 13/07/11

View Document

23/05/1123 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

22/06/1022 June 2010 CURRSHO FROM 31/05/2011 TO 31/12/2010

View Document

12/05/1012 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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