3SIXTY TECHNICAL SERVICES LTD

Company Documents

DateDescription
05/09/235 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

05/09/235 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

06/02/236 February 2023 Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SJ England to 61 Bridge Street Kington HR5 3DJ on 2023-02-06

View Document

06/02/236 February 2023 Notification of Neville Taylor as a person with significant control on 2023-01-24

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-24 with updates

View Document

06/02/236 February 2023 Termination of appointment of Helen Joanne Edwards as a secretary on 2023-01-24

View Document

06/02/236 February 2023 Termination of appointment of Helen Joanne Edwards as a director on 2023-01-24

View Document

06/02/236 February 2023 Cessation of Helen Joanne Edwards as a person with significant control on 2023-01-24

View Document

06/02/236 February 2023 Appointment of Mr Neville Taylor as a director on 2023-01-24

View Document

07/11/227 November 2022 Termination of appointment of Emma Louise Wedgner as a director on 2022-09-01

View Document

29/04/2229 April 2022 Previous accounting period extended from 2021-09-29 to 2022-03-29

View Document

30/06/2130 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR GORDON JACKSON

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR EMMA WEDGNER

View Document

02/06/202 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 CHANGE PERSON AS DIRECTOR

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MRS EMMA LOUISE WEDGNER

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR GORDON CHARLES JACKSON

View Document

15/01/2015 January 2020 PREVEXT FROM 30/04/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN COMPER

View Document

18/01/1918 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

31/07/1831 July 2018 DISS40 (DISS40(SOAD))

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

26/06/1826 June 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/04/175 April 2017 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