THREE-SIXTY EVENT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/05/1518 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
17/10/1417 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
19/05/1419 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/05/1320 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
16/05/1216 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
16/05/1116 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
17/05/1017 May 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE CHRISTABEL MATTHEWS / 16/05/2010 |
13/10/0913 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
26/11/0826 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
09/06/089 June 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
09/06/089 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MATTHEWS / 29/04/2008 |
09/06/089 June 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIE MATTHEWS / 29/04/2008 |
30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
16/06/0716 June 2007 | RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS |
19/10/0619 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
01/06/061 June 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
27/04/0627 April 2006 | REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 1A KNOWL ROAD MIRFIELD WEST YORKSHIRE WF14 8DQ |
26/09/0526 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
08/08/058 August 2005 | DIRECTOR RESIGNED |
26/05/0526 May 2005 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
18/06/0418 June 2004 | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
05/09/035 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
04/06/034 June 2003 | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS |
20/01/0320 January 2003 | NEW DIRECTOR APPOINTED |
06/11/026 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
03/10/023 October 2002 | NEW DIRECTOR APPOINTED |
02/09/022 September 2002 | PARTICULARS OF MORTGAGE/CHARGE |
28/05/0228 May 2002 | SECRETARY RESIGNED |
28/05/0228 May 2002 | DIRECTOR RESIGNED |
28/05/0228 May 2002 | NEW SECRETARY APPOINTED |
28/05/0228 May 2002 | NEW DIRECTOR APPOINTED |
16/05/0216 May 2002 | 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