THREE60 EPCC HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Full accounts made up to 2024-12-31 |
19/06/2519 June 2025 New | Director's details changed for Mr Walter Thain on 2025-06-19 |
18/06/2518 June 2025 New | Director's details changed for Mrs Kerrie Rae Doreen Murray on 2025-06-18 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
03/01/253 January 2025 | Registration of charge 111447010005, created on 2024-12-24 |
03/01/253 January 2025 | Registration of charge 111447010006, created on 2024-12-24 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
13/11/2413 November 2024 | Full accounts made up to 2023-12-31 |
08/08/248 August 2024 | Termination of appointment of Kevin Sutherland as a director on 2024-08-07 |
16/07/2416 July 2024 | Termination of appointment of Iain Stuart Macdonald as a director on 2024-07-16 |
16/07/2416 July 2024 | Termination of appointment of Satnam Singh Shoker as a director on 2024-07-16 |
27/06/2427 June 2024 | Registration of charge 111447010004, created on 2024-06-25 |
25/06/2425 June 2024 | Change of details for Three60 Energy Limited as a person with significant control on 2024-06-25 |
14/05/2414 May 2024 | Appointment of Mrs Kerrie Rae Doreen Murray as a director on 2024-05-13 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-10 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/11/2329 November 2023 | Registration of charge 111447010003, created on 2023-11-28 |
26/09/2326 September 2023 | Full accounts made up to 2022-12-31 |
10/07/2310 July 2023 | Director's details changed for Satnam Singh Shoker on 2023-01-01 |
10/07/2310 July 2023 | Director's details changed for Mr Iain Stuart Macdonald on 2023-01-01 |
10/07/2310 July 2023 | Director's details changed for Colin John Bruce on 2023-01-01 |
04/07/234 July 2023 | Director's details changed for Alasdair John Smith on 2023-01-01 |
09/05/239 May 2023 | Director's details changed for Mr Kevin Sutherland on 2023-01-01 |
04/05/234 May 2023 | Director's details changed for Mr Walter Thain on 2023-01-01 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-10 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/11/222 November 2022 | Change of details for Three60 Energy Limited as a person with significant control on 2022-11-01 |
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 |
02/11/222 November 2022 | Appointment of Brodies Secretarial Services Limited as a secretary on 2022-11-01 |
02/11/222 November 2022 | Change of details for Three60 Operations Services Limited as a person with significant control on 2022-11-01 |
02/11/222 November 2022 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2022-10-31 |
31/10/2231 October 2022 | Notification of Three60 Operations Services Limited as a person with significant control on 2021-06-04 |
31/10/2231 October 2022 | Change of details for Three60 Energy Limited as a person with significant control on 2021-06-04 |
31/10/2231 October 2022 | Change of details for Spe Icg Holdings (Uk) Limited as a person with significant control on 2018-07-11 |
30/09/2230 September 2022 | Accounts for a small company made up to 2021-12-31 |
16/09/2216 September 2022 | Registration of charge 111447010002, created on 2022-09-13 |
29/03/2229 March 2022 | Termination of appointment of Allister Gordon Langlands as a director on 2022-03-01 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-10 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/10/212 October 2021 | Accounts for a small company made up to 2020-12-31 |
02/07/212 July 2021 | Statement of capital following an allotment of shares on 2021-06-04 |
02/07/212 July 2021 | Sub-division of shares on 2021-06-04 |
02/07/212 July 2021 | Statement of capital following an allotment of shares on 2021-06-04 |
30/06/2130 June 2021 | Statement of capital following an allotment of shares on 2021-06-04 |
25/06/2125 June 2021 | Appointment of Mr Iain Stuart Macdonald as a director on 2021-06-04 |
22/06/2122 June 2021 | Change of share class name or designation |
19/06/2119 June 2021 | Change of share class name or designation |
19/06/2119 June 2021 | Memorandum and Articles of Association |
19/06/2119 June 2021 | Resolutions |
19/06/2119 June 2021 | Resolutions |
19/06/2119 June 2021 | Resolutions |
19/06/2119 June 2021 | Resolutions |
19/06/2119 June 2021 | Resolutions |
19/06/2119 June 2021 | Particulars of variation of rights attached to shares |
19/06/2119 June 2021 | Particulars of variation of rights attached to shares |
16/06/2116 June 2021 | Certificate of change of name |
16/06/2116 June 2021 | Resolutions |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/2017 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
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 |
31/07/2031 July 2020 | RETURN OF PURCHASE OF OWN SHARES |
31/07/2031 July 2020 | 09/06/20 STATEMENT OF CAPITAL GBP 1798264 |
09/03/209 March 2020 | RETURN OF PURCHASE OF OWN SHARES |
25/02/2025 February 2020 | 05/02/20 STATEMENT OF CAPITAL GBP 1825438.00 |
18/02/2018 February 2020 | TERMS OF AGREEMENT TO PURCHASE SHARES / ARTICLES 5, 6 AND 7 DO NOT APPLY 05/02/2020 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
10/01/2010 January 2020 | DIRECTOR APPOINTED ALASDAIR JOHN SMITH |
09/01/209 January 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/10/194 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES |
11/12/1811 December 2018 | CURRSHO FROM 31/01/2019 TO 31/12/2018 |
16/11/1816 November 2018 | SECOND FILING OF AP01 FOR KEVIN SUTHERLAND |
02/11/182 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / WALTER THAIN / 02/11/2018 |
30/10/1830 October 2018 | APPOINTMENT TERMINATED, DIRECTOR GERWYN WILLIAMS |
30/10/1830 October 2018 | DIRECTOR APPOINTED WALTER THAIN |
30/10/1830 October 2018 | DIRECTOR APPOINTED KEVIN SUTHERLAND |
14/02/1814 February 2018 | DIRECTOR APPOINTED MR ALLISTER GORDON LANGLANDS |
14/02/1814 February 2018 | DIRECTOR APPOINTED COLIN JOHN BRUCE |
14/02/1814 February 2018 | 06/02/18 STATEMENT OF CAPITAL GBP 1849852 |
14/02/1814 February 2018 | DIRECTOR APPOINTED SATNAM SINGH SHOKER |
14/02/1814 February 2018 | DIRECTOR APPOINTED MR JOHN EDWARD KINDER WILSON |
12/02/1812 February 2018 | ADOPT ARTICLES 06/02/2018 |
11/01/1811 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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