THREE SIXTY PROPERTY SOLUTIONS LTD

Company Documents

DateDescription
12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

11/08/2311 August 2023 Registered office address changed from Carlton Park House Main Road Carlton Saxmundham IP17 2NL England to 22 Tennyson Road Saxmundham IP17 1WU on 2023-08-11

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

04/01/224 January 2022 Micro company accounts made up to 2021-04-30

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MR OLIVER JONES / 08/11/2017

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY JONES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM UNIT 10 LEISTON ENTERPRISE CENTRE EASTLANDS INDUSTRIAL ESTATE LEISTON IP16 4US ENGLAND

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

10/04/1610 April 2016 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