3SIXTY CONSULTING (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Total exemption full accounts made up to 2025-03-31 |
25/04/2525 April 2025 | Confirmation statement made on 2025-04-25 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
30/01/2530 January 2025 | Amended total exemption full accounts made up to 2024-03-31 |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-03-31 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-25 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-25 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-03-31 |
29/12/2229 December 2022 | Previous accounting period shortened from 2022-03-29 to 2022-03-28 |
09/12/229 December 2022 | Change of details for Mr Adam Thomas Booth as a person with significant control on 2022-12-09 |
09/12/229 December 2022 | Change of details for Mr James Michael Withall as a person with significant control on 2022-12-09 |
07/12/227 December 2022 | Notification of James Michael Withall as a person with significant control on 2022-12-07 |
26/04/2226 April 2022 | Confirmation statement made on 2022-04-25 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
25/04/2025 April 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES |
25/04/2025 April 2020 | REGISTERED OFFICE CHANGED ON 25/04/2020 FROM WESTBURY COURT, CHURCH ROAD WESTBURY-ON-TRYM BRISTOL BS9 3EF |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
27/06/1927 June 2019 | 31/03/18 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | PREVSHO FROM 30/03/2018 TO 29/03/2018 |
27/12/1827 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/01/184 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/09/169 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BOOTH / 08/09/2016 |
08/09/168 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BOOTH / 08/09/2016 |
03/06/163 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/05/1526 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
27/02/1527 February 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/05/1414 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/05/1322 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 058142700002 |
21/05/1321 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
21/05/1321 May 2013 | 12/05/13 STATEMENT OF CAPITAL GBP 1200 |
04/05/134 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 058142700001 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/03/136 March 2013 | DIRECTOR APPOINTED ADAM BOOTH |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/09/1221 September 2012 | APPOINTMENT TERMINATED, DIRECTOR ADAM BOOTH |
21/09/1221 September 2012 | APPOINTMENT TERMINATED, SECRETARY ADAM BOOTH |
11/06/1211 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/10/1114 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/10/117 October 2011 | 01/03/11 STATEMENT OF CAPITAL GBP 1100 |
23/05/1123 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
02/12/102 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/10/1013 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / ADAM BOOTH / 01/10/2010 |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM BOOTH / 01/10/2010 |
05/07/105 July 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
12/12/0912 December 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 |
09/11/099 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
21/07/0821 July 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
22/10/0722 October 2007 | REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 1 SAINT PAULS ROAD CLIFTON BRISTOL BS8 1LZ |
04/07/074 July 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
27/04/0727 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
27/04/0727 April 2007 | REGISTERED OFFICE CHANGED ON 27/04/07 FROM: 124 BADMINTON ROAD, DOWNEND BRISTOL AVON BS16 6ND |
29/03/0729 March 2007 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 |
11/05/0611 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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