360SCIENCE LTD

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

07/10/237 October 2023 Application to strike the company off the register

View Document

30/06/2330 June 2023 Termination of appointment of Stephen Wilson as a director on 2023-06-01

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

13/04/2313 April 2023 Previous accounting period extended from 2022-08-31 to 2022-12-31

View Document

05/04/235 April 2023 Satisfaction of charge 020072920006 in full

View Document

05/04/235 April 2023 Satisfaction of charge 020072920005 in full

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

09/02/229 February 2022 Registration of charge 020072920006, created on 2022-01-26

View Document

07/02/227 February 2022 Registration of charge 020072920005, created on 2022-01-26

View Document

11/01/2211 January 2022 Second filing for the notification of Backoffice Associates Europe (Uk) Limited as a person with significant control

View Document

11/10/2111 October 2021 Memorandum and Articles of Association

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

14/09/2114 September 2021 Notification of Backoffice Associates Europe (Uk) Limited as a person with significant control on 2021-09-13

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/07/213 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/06/1912 June 2019 ALTER ARTICLES 24/05/2019

View Document

10/06/1910 June 2019 ARTICLES OF ASSOCIATION

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/08/182 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

09/08/179 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/05/1617 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

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

View Accounts

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/05/1529 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOEL CURRY

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MR JOEL HUGH LEWIS CURRY

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/05/1420 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM SWAN HOUSE 24 BRIDGE STREET LEATHERHEAD SURREY KT22 8BX

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/05/1314 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

23/05/1223 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/05/1117 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN TOOTILL / 04/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEOFFREY TOOTILL / 04/05/2010

View Document

01/06/101 June 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

31/05/1031 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN TOOTILL / 04/05/2010

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/05/098 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM STOCKS HOUSE 9 NORTH STREET LEATHERHEAD SURREY KT22 7AX

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/08/085 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/08/085 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/05/0814 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/06/0728 June 2007 VARYING SHARE RIGHTS AND NAMES

View Document

27/06/0727 June 2007 RETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS

View Document

13/06/0713 June 2007 S-DIV 25/05/07

View Document

13/06/0713 June 2007 MEMORANDUM OF ASSOCIATION

View Document

13/06/0713 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0713 June 2007 VARYING SHARE RIGHTS AND NAMES

View Document

13/06/0713 June 2007 SUBDIVISION 25/05/07

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: OAKWOOD HOUSE 33 KENNEL LANE LEATHERHEAD KT22 9PQ

View Document

15/02/0615 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

06/06/026 June 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

12/06/0112 June 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

28/06/0028 June 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

22/05/9922 May 1999 RETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/983 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

21/06/9821 June 1998 RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS

View Document

03/09/973 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

06/07/976 July 1997 RETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS

View Document

15/09/9615 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

15/09/9615 September 1996 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/10

View Document

14/07/9614 July 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

08/06/958 June 1995 RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS

View Document

07/07/947 July 1994 RETURN MADE UP TO 04/05/94; NO CHANGE OF MEMBERS

View Document

07/07/947 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/945 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

01/09/931 September 1993 REGISTERED OFFICE CHANGED ON 01/09/93 FROM: 10 LIME TREE CLOSE GREAT BOOKHAM SURREY KT23 3PJ

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

20/07/9320 July 1993 RETURN MADE UP TO 04/05/93; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

13/07/9213 July 1992 RETURN MADE UP TO 04/05/92; NO CHANGE OF MEMBERS

View Document

13/07/9213 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/9130 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

04/06/914 June 1991 RETURN MADE UP TO 04/05/91; NO CHANGE OF MEMBERS

View Document

21/05/9121 May 1991 AUDITOR'S RESIGNATION

View Document

08/05/918 May 1991 COMPANY NAME CHANGED TOOTILL CONSULTANCY LIMITED CERTIFICATE ISSUED ON 09/05/91

View Document

29/10/9029 October 1990 RETURN MADE UP TO 04/08/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

03/01/903 January 1990 RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

23/06/8823 June 1988 REGISTERED OFFICE CHANGED ON 23/06/88 FROM: 30 KESWICK ROAD GT BOOKHAM SURREY KT23 4BH

View Document

25/04/8825 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

25/04/8825 April 1988 RETURN MADE UP TO 11/04/88; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 RETURN MADE UP TO 17/09/87; FULL LIST OF MEMBERS

View Document

12/09/8612 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

23/08/8623 August 1986 NEW DIRECTOR APPOINTED

View Document

07/04/867 April 1986 CERTIFICATE OF INCORPORATION

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