360 SOFTWARE SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Director's details changed for Mr Daniel Douglas Creasy on 2025-03-10

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

17/12/2417 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Director's details changed for Mr Daniel Douglas Creasy on 2023-07-20

View Document

20/07/2320 July 2023 Registered office address changed from 360 Studios 52 Hollybush Lane Sevenoaks Kent TN13 3TL England to Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 2023-07-20

View Document

20/07/2320 July 2023 Change of details for Dlml Holdings Limited as a person with significant control on 2023-07-20

View Document

20/07/2320 July 2023 Secretary's details changed for Mrs Louise Creasy on 2023-07-20

View Document

20/07/2320 July 2023 Director's details changed for Mrs Louise Creasy on 2023-07-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Notification of Dlml Holdings Limited as a person with significant control on 2022-08-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Appointment of Mrs Louise Creasy as a director on 2022-03-03

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

06/01/226 January 2022 Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to 360 Studios 52 Hollybush Lane Sevenoaks Kent TN13 3TL on 2022-01-06

View Document

06/01/226 January 2022 Change of details for Mr Daniel Douglas Creasy as a person with significant control on 2022-01-06

View Document

06/01/226 January 2022 Director's details changed for Mr Daniel Douglas Creasy on 2022-01-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE CREASY

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL DOUGLAS CREASY / 28/01/2019

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/09/184 September 2018 PREVSHO FROM 04/04/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL DOUGLAS CREASY / 15/02/2017

View Document

03/01/183 January 2018 04/04/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 Annual accounts for year ending 04 Apr 2017

View Accounts

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DOUGLAS CREASY / 15/02/2017

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 2ND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU UNITED KINGDOM

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 4 April 2016

View Document

04/04/164 April 2016 Annual accounts for year ending 04 Apr 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, SECRETARY ANN WILKINSON

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DOUGLAS CREASY / 22/01/2016

View Document

24/03/1624 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE CREASY / 22/01/2016

View Document

24/03/1624 March 2016 SECRETARY APPOINTED MRS LOUISE CREASY

View Document

15/12/1515 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/15

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 8 HIGH STREET HEATHFIELD EAST SUSSEX TN21 8LS

View Document

04/04/154 April 2015 Annual accounts for year ending 04 Apr 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/03/145 March 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 PREVSHO FROM 05/04/2013 TO 04/04/2013

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM BROWN RUSSELL C/O 360 SOLUTIONS 71C HIGH STREET HEATHFIELD EAST SUSSEX TN21 8HU

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DOUGLAS CREASY / 31/03/2011

View Document

08/02/128 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 SECRETARY'S CHANGE OF PARTICULARS / ANN MARIE WILKINSON / 31/03/2011

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

01/03/111 March 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

04/02/104 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

11/12/0911 December 2009 27/10/09 STATEMENT OF CAPITAL GBP 1000

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

01/12/091 December 2009 NC INC ALREADY ADJUSTED 27/10/2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 91 SEAL HOLLOW ROAD SEVENOAKS KENT TN13 3SA

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 NEW SECRETARY APPOINTED

View Document

27/10/0327 October 2003 REGISTERED OFFICE CHANGED ON 27/10/03 FROM: 35 ORBIT CLOSE CHATHAM KENT ME5 9NF

View Document

27/10/0327 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 05/04/04

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

23/01/0323 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information