360 SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

07/06/197 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/04/1911 April 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

10/04/1910 April 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

14/01/1914 January 2019 CESSATION OF OLIVER JAMES MARSDEN AS A PSC

View Document

11/01/1911 January 2019 PREVSHO FROM 31/12/2018 TO 31/05/2018

View Document

24/12/1824 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046295430002

View Document

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046295430005

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046295430004

View Document

17/12/1817 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046295430003

View Document

16/10/1816 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/01/2017

View Document

12/10/1812 October 2018 ADOPT ARTICLES 05/10/2018

View Document

10/10/1810 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046295430002

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR PAUL JOSEPH GIBBONS

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, SECRETARY BARBARA GOLD

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER MARSDEN

View Document

12/06/1812 June 2018 SECRETARY APPOINTED PAUL JOSEPH GIBBONS

View Document

12/06/1812 June 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN RUSSELL

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 360 HOUSE FARADAY COURT CENTRUM ONE HUNDRED BURTON-ON-TRENT STAFFORDSHIRE DE14 2WX

View Document

05/06/185 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046295430001

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/02/181 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/01/1620 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR SAMUEL MARSDEN

View Document

01/04/151 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046295430001

View Document

05/03/155 March 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

16/02/1516 February 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

15/01/1515 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/01/1414 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

13/11/1313 November 2013 ARTICLES OF ASSOCIATION

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/10/139 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 360 HOUSE LANCASTER PARK NEWBOROUGH ROAD NEEDWOOD BURTON ON TRENT STAFFORDSHIRE DE13 9PD

View Document

13/08/1313 August 2013 SECRETARY'S CHANGE OF PARTICULARS / BARBARA LOUISE GOLD / 13/08/2013

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DAVID MARSDEN / 13/08/2013

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES MARSDEN / 13/08/2013

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/01/1314 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/02/122 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JAMES MARSDEN / 01/11/2010

View Document

18/01/1118 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 SECRETARY'S CHANGE OF PARTICULARS / BARBARA LOUISE GOLD / 01/11/2010

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/02/1012 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DAVID MARSDEN / 01/11/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JAMES MARSDEN / 01/11/2009

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

16/02/0716 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: SUITE 10 IMEX BUSINESS CENTRE SHOBNALL ROAD BURTON ON TRENT STAFFORDSHIRE DE14 2AU

View Document

06/01/066 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/01/0514 January 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/10/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

14/04/0414 April 2004 REGISTERED OFFICE CHANGED ON 14/04/04 FROM: IMEX BUSINESS CENTRE SHOBNACC ROAD BURTON ON TRENT DE14 2AU

View Document

02/02/042 February 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 REGISTERED OFFICE CHANGED ON 06/08/03 FROM: 344 MANCHESTER ROAD WORSLEY MANCHESTER M28 3WE

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED

View Document

14/05/0314 May 2003 REGISTERED OFFICE CHANGED ON 14/05/03 FROM: 142 GARSTANG ROAD, FULWOOD PRESTON LANCASHIRE PR2 8NA

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 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


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