THREESIXTY SELECTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-27 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-27 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-27 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/11/2124 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-27 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/03/2124 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES |
22/10/2022 October 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN DAVID CLARK / 22/10/2020 |
22/10/2022 October 2020 | PSC'S CHANGE OF PARTICULARS / MR IAN MOAT / 22/10/2020 |
22/10/2022 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID CLARK / 22/10/2020 |
21/05/2021 May 2020 | REGISTERED OFFICE CHANGED ON 21/05/2020 FROM ARDEN HALL 66 BROOKLANDS ROAD BROOKLANDS SALE CHESHIRE M33 3SJ |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/12/194 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/11/1524 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/11/1412 November 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
20/08/1420 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/11/136 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/11/125 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
10/05/1210 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/11/111 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
30/08/1130 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/07/1120 July 2011 | PREVEXT FROM 31/10/2010 TO 31/03/2011 |
09/11/109 November 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
15/04/1015 April 2010 | DIRECTOR APPOINTED JOHN DAVID CLARK |
15/04/1015 April 2010 | 07/01/10 STATEMENT OF CAPITAL GBP 100 |
26/02/1026 February 2010 | REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 70 CROMWELL ROAD STRETFORD MANCHESTER M32 8QJ |
27/10/0927 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THREESIXTY SELECTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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