THREE60 EPCC HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewFull accounts made up to 2024-12-31

View Document

19/06/2519 June 2025 NewDirector's details changed for Mr Walter Thain on 2025-06-19

View Document

18/06/2518 June 2025 NewDirector's details changed for Mrs Kerrie Rae Doreen Murray on 2025-06-18

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

03/01/253 January 2025 Registration of charge 111447010005, created on 2024-12-24

View Document

03/01/253 January 2025 Registration of charge 111447010006, created on 2024-12-24

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/11/2413 November 2024 Full accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Termination of appointment of Kevin Sutherland as a director on 2024-08-07

View Document

16/07/2416 July 2024 Termination of appointment of Iain Stuart Macdonald as a director on 2024-07-16

View Document

16/07/2416 July 2024 Termination of appointment of Satnam Singh Shoker as a director on 2024-07-16

View Document

27/06/2427 June 2024 Registration of charge 111447010004, created on 2024-06-25

View Document

25/06/2425 June 2024 Change of details for Three60 Energy Limited as a person with significant control on 2024-06-25

View Document

14/05/2414 May 2024 Appointment of Mrs Kerrie Rae Doreen Murray as a director on 2024-05-13

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Registration of charge 111447010003, created on 2023-11-28

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Director's details changed for Satnam Singh Shoker on 2023-01-01

View Document

10/07/2310 July 2023 Director's details changed for Mr Iain Stuart Macdonald on 2023-01-01

View Document

10/07/2310 July 2023 Director's details changed for Colin John Bruce on 2023-01-01

View Document

04/07/234 July 2023 Director's details changed for Alasdair John Smith on 2023-01-01

View Document

09/05/239 May 2023 Director's details changed for Mr Kevin Sutherland on 2023-01-01

View Document

04/05/234 May 2023 Director's details changed for Mr Walter Thain on 2023-01-01

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Change of details for Three60 Energy Limited as a person with significant control on 2022-11-01

View Document

02/11/222 November 2022 Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to C/O Brodies Llp 90 Bartholomew Close London EC1A 7EB on 2022-11-02

View Document

02/11/222 November 2022 Appointment of Brodies Secretarial Services Limited as a secretary on 2022-11-01

View Document

02/11/222 November 2022 Change of details for Three60 Operations Services Limited as a person with significant control on 2022-11-01

View Document

02/11/222 November 2022 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2022-10-31

View Document

31/10/2231 October 2022 Notification of Three60 Operations Services Limited as a person with significant control on 2021-06-04

View Document

31/10/2231 October 2022 Change of details for Three60 Energy Limited as a person with significant control on 2021-06-04

View Document

31/10/2231 October 2022 Change of details for Spe Icg Holdings (Uk) Limited as a person with significant control on 2018-07-11

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

16/09/2216 September 2022 Registration of charge 111447010002, created on 2022-09-13

View Document

29/03/2229 March 2022 Termination of appointment of Allister Gordon Langlands as a director on 2022-03-01

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-10 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/10/212 October 2021 Accounts for a small company made up to 2020-12-31

View Document

02/07/212 July 2021 Statement of capital following an allotment of shares on 2021-06-04

View Document

02/07/212 July 2021 Sub-division of shares on 2021-06-04

View Document

02/07/212 July 2021 Statement of capital following an allotment of shares on 2021-06-04

View Document

30/06/2130 June 2021 Statement of capital following an allotment of shares on 2021-06-04

View Document

25/06/2125 June 2021 Appointment of Mr Iain Stuart Macdonald as a director on 2021-06-04

View Document

22/06/2122 June 2021 Change of share class name or designation

View Document

19/06/2119 June 2021 Change of share class name or designation

View Document

19/06/2119 June 2021 Memorandum and Articles of Association

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Particulars of variation of rights attached to shares

View Document

19/06/2119 June 2021 Particulars of variation of rights attached to shares

View Document

16/06/2116 June 2021 Certificate of change of name

View Document

16/06/2116 June 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

05/08/205 August 2020 AGREEMENTS FOR SHRE PURCHASES.ARTICLES 5, 6 AND 7 OF THE ARTICLES OF ASSOCIATION SHALL NOT APPLY TO THE PROPOSED PURCHASE BY THE COMPANY. CONSENT TO THE PROPOSED OURCHASE AND WAIVE ANY AND ALL RIGHTS OF PRE-EMPTION. 08/06/2020

View Document

31/07/2031 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

31/07/2031 July 2020 09/06/20 STATEMENT OF CAPITAL GBP 1798264

View Document

09/03/209 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

25/02/2025 February 2020 05/02/20 STATEMENT OF CAPITAL GBP 1825438.00

View Document

18/02/2018 February 2020 TERMS OF AGREEMENT TO PURCHASE SHARES / ARTICLES 5, 6 AND 7 DO NOT APPLY 05/02/2020

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED ALASDAIR JOHN SMITH

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

11/12/1811 December 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

16/11/1816 November 2018 SECOND FILING OF AP01 FOR KEVIN SUTHERLAND

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / WALTER THAIN / 02/11/2018

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR GERWYN WILLIAMS

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED WALTER THAIN

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED KEVIN SUTHERLAND

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR ALLISTER GORDON LANGLANDS

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED COLIN JOHN BRUCE

View Document

14/02/1814 February 2018 06/02/18 STATEMENT OF CAPITAL GBP 1849852

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED SATNAM SINGH SHOKER

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR JOHN EDWARD KINDER WILSON

View Document

12/02/1812 February 2018 ADOPT ARTICLES 06/02/2018

View Document

11/01/1811 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information