THREESIXTY INNOVATION LIMITED
Status | ACTIVE |
Company No. | 03996904 |
Category | Private Limited Company |
Incorporated | 18 May 2000 |
Age | 24 years, 18 days |
Jurisdiction | England Wales |
SUMMARY
THREESIXTY INNOVATION LIMITED is an active private limited company with number 03996904. It was incorporated 24 years, 18 days ago, on 18 May 2000. The company address is 2 Regan Way Chetwynd Business Park 2 Regan Way Chetwynd Business Park, Nottingham, NG9 6RZ, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 22 May 2024
Action Date: 17 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-17
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Dec 2023
Action Date: 04 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-12-04
Charge number: 039969040008
Documents
Termination director company with name termination date
Date: 07 Dec 2023
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-07
Officer name: Geoffrey Lee
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 17 May 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 22 Jun 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Accounts amended with accounts type total exemption full
Date: 12 Mar 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AAMD
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Address
Type: AD01
New address: 2 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ
Old address: 32 Eldon Road Beeston Nottingham NG9 6DZ United Kingdom
Change date: 2020-11-25
Documents
Confirmation statement with updates
Date: 29 May 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-04
New address: 32 Eldon Road Beeston Nottingham NG9 6DZ
Old address: The Mills Canal Street Derby Derbyshire DE1 2RJ
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Accounts with accounts type small
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 22 Jun 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Accounts with accounts type small
Date: 29 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Accounts with accounts type full
Date: 30 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Accounts with accounts type small
Date: 09 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 May 2015
Action Date: 13 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-05-13
Charge number: 039969040007
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Accounts with accounts type small
Date: 01 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Accounts with accounts type small
Date: 18 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Accounts with accounts type small
Date: 09 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Accounts with accounts type small
Date: 09 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change person secretary company with change date
Date: 04 Aug 2010
Action Date: 04 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Philip John Duke
Change date: 2010-08-04
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 04 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip John Duke
Change date: 2010-08-04
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2010
Action Date: 18 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-18
Documents
Accounts with accounts type small
Date: 24 Mar 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 15 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 04 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts with accounts type small
Date: 07 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 01 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/09; full list of members
Documents
Accounts with accounts type small
Date: 20 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/2008 to 31/10/2008
Documents
Legacy
Date: 21 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/08; full list of members
Documents
Accounts with accounts type small
Date: 31 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/07; full list of members
Documents
Accounts with accounts type small
Date: 31 Mar 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/06; full list of members
Documents
Legacy
Date: 12 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/05; full list of members
Documents
Accounts with accounts type small
Date: 09 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 13 May 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Jan 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 22 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 14 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/04; full list of members
Documents
Legacy
Date: 02 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/03; full list of members
Documents
Certificate change of name company
Date: 24 Apr 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ugp LIMITED\certificate issued on 24/04/03
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 19 Feb 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/02 to 31/12/01
Documents
Legacy
Date: 03 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/02; full list of members
Documents
Legacy
Date: 23 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 31/12/01--------- £ si 280000@1=280000 £ ic 50000/330000
Documents
Legacy
Date: 23 Jul 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/12/01
Documents
Resolution
Date: 23 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Apr 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 20 Dec 2001
Category: Capital
Type: 88(2)R
Description: Ad 30/04/01--------- £ si 19999@1
Documents
Legacy
Date: 20 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/01; full list of members
Documents
Legacy
Date: 26 Sep 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/04/01
Documents
Legacy
Date: 26 Sep 2001
Category: Capital
Type: 88(2)R
Description: Ad 30/04/01--------- £ si 49999@1=49999 £ ic 1/50000
Documents
Resolution
Date: 26 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 29 Aug 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed garden devils LIMITED\certificate issued on 30/08/00
Documents
Legacy
Date: 26 Jul 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/01 to 30/09/01
Documents
Legacy
Date: 13 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 13/06/00 from: 16 churchill way cardiff south glamorgan CF10 2DX
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 06 Jun 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed asa image LIMITED\certificate issued on 07/06/00
Documents
Some Companies
A & H PANTELI (HOLDINGS) LIMITED
1 QUEENS PARADE,LONDON,N11 2DN
Number: | 08899126 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOCKING SOLUTIONS LIMITED,LEICESTER,LE5 0HJ
Number: | 11398249 |
Status: | ACTIVE |
Category: | Private Limited Company |
F.S.KNIGHT(STOKE DOYLE)LIMITED
SEVEN WELLS FARM,,PE8 5TQ
Number: | 00677388 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER,MORPETH,NE61 2TW
Number: | 11410208 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A MERCER ST 2A,NEWTON LE WILLOWS,WA12 9TQ
Number: | 11112240 |
Status: | ACTIVE |
Category: | Private Limited Company |
326 LEES ROAD,OLDHAM,OL4 1NZ
Number: | 11692490 |
Status: | ACTIVE |
Category: | Private Limited Company |