THREE60 CONSULTING SOLUTIONS LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/01/243 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

22/11/2322 November 2023 Change of details for Mr Chris Watkins as a person with significant control on 2023-03-17

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

21/11/2321 November 2023 Director's details changed for Mr Chris Watkins on 2023-03-17

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/04/2318 April 2023 Statement of capital following an allotment of shares on 2023-03-17

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

30/03/2330 March 2023 Change of details for Mr Chris Watkins as a person with significant control on 2023-03-17

View Document

30/03/2330 March 2023 Notification of Polly Helen Kaye as a person with significant control on 2023-03-17

View Document

20/03/2320 March 2023 Appointment of Miss Polly Helen Kaye as a director on 2023-03-17

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-17 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES

View Document

11/07/1911 July 2019 PREVSHO FROM 30/11/2019 TO 31/05/2019

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

16/02/1816 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM C/O THREE60 CONSULTING 78 BURLINGTON ARCADE 2ND FLOOR BOURNEMOUTH DORSET BH1 2HZ ENGLAND

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 128 LEA VALE ROAD NORTON STOURBRIDGE WEST MIDLANDS DY8 2AU ENGLAND

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM FLAT 2 TORRINGTON PLACE GORDON MANSIONS LONDON WC1E 7HE UNITED KINGDOM

View Document

18/11/1518 November 2015 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