THREE SIXTY INSURE LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 New

View Document

11/09/2511 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

11/09/2511 September 2025 New

View Document

11/09/2511 September 2025 New

View Document

19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

07/08/257 August 2025 NewApplication to strike the company off the register

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2025-07-20 with updates

View Document

10/03/2510 March 2025 Cessation of Gauntlet Insurance Services Limited as a person with significant control on 2025-02-25

View Document

10/03/2510 March 2025 Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 2025-02-25

View Document

03/03/253 March 2025 Statement of capital on 2025-03-03

View Document

03/03/253 March 2025

View Document

03/03/253 March 2025

View Document

03/03/253 March 2025 Resolutions

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

19/10/2419 October 2024

View Document

04/08/244 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/10/2313 October 2023

View Document

02/10/232 October 2023 Termination of appointment of Samuel John Cowen as a director on 2023-09-30

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

16/02/2316 February 2023

View Document

16/02/2316 February 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

16/02/2316 February 2023

View Document

16/02/2316 February 2023

View Document

27/09/2127 September 2021 Memorandum and Articles of Association

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Change of share class name or designation

View Document

05/08/215 August 2021 Resolutions

View Document

26/07/2126 July 2021 Amended accounts made up to 2016-12-31

View Document

26/07/2126 July 2021 Amended total exemption small company accounts made up to 2013-12-31

View Document

26/07/2126 July 2021 Amended total exemption small company accounts made up to 2008-12-31

View Document

26/07/2126 July 2021 Amended total exemption small company accounts made up to 2012-12-31

View Document

26/07/2126 July 2021 Amended total exemption small company accounts made up to 2011-12-31

View Document

26/07/2126 July 2021 Amended total exemption small company accounts made up to 2014-12-31

View Document

26/07/2126 July 2021 Amended accounts made up to 2019-12-31

View Document

26/07/2126 July 2021 Amended total exemption small company accounts made up to 2009-12-31

View Document

26/07/2126 July 2021 Amended accounts made up to 2017-12-31

View Document

26/07/2126 July 2021 Amended total exemption small company accounts made up to 2010-12-31

View Document

26/07/2126 July 2021 Amended accounts made up to 2018-12-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 DIRECTOR APPOINTED MRS JULIE HELEN COWEN

View Document

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL JOHN COWEN

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/06/181 June 2018 COMPANY NAME CHANGED 3 SIXTY INSURE LIMITED CERTIFICATE ISSUED ON 01/06/18

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/06/1627 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/06/1529 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 496 DARWEN ROAD BROMLEY CROSS BOLTON LANCS BL7 9DX

View Document

05/02/155 February 2015 Registered office address changed from , 496 Darwen Road, Bromley Cross, Bolton, Lancs, BL7 9DX to Unit a7 Ashworth House Rear Deakins Business Park, Egerton Bolton Lancashire BL7 9RP on 2015-02-05

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/06/1424 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/07/1311 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/09/1222 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/08/1228 August 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARK LOMAX

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/06/1127 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

29/09/1029 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LOMAX / 18/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JOHN COWEN / 18/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

28/09/0928 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS; AMEND

View Document

18/06/0918 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/06/0918 June 2009

View Document

18/06/0918 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM CANMORE HOUSE 90 CHAPELTOWN ROAD BROMLEY CROSS BOLTON LANCS BL7 9ND

View Document

18/06/0918 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 PREVSHO FROM 30/09/2009 TO 31/12/2008

View Document

04/09/084 September 2008 NC INC ALREADY ADJUSTED 13/08/08

View Document

04/09/084 September 2008 GBP NC 10002/20002 13/08/2008

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED MARK LOMAX

View Document

18/08/0818 August 2008 CURREXT FROM 30/06/2009 TO 30/09/2009

View Document

07/07/087 July 2008 DIRECTOR APPOINTED SAMUEL JOHN COWEN

View Document

07/07/087 July 2008 SECRETARY APPOINTED JULIE HELEN COWEN

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED SECRETARY CRS LEGAL SERVICES LTD

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR MC FORMATIONS LTD

View Document

07/07/087 July 2008

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD

View Document

18/06/0818 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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