365 SERVICES LIMITED
Status | ACTIVE |
Company No. | 06355992 |
Category | Private Limited Company |
Incorporated | 30 Aug 2007 |
Age | 16 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
365 SERVICES LIMITED is an active private limited company with number 06355992. It was incorporated 16 years, 9 months ago, on 30 August 2007. The company address is 6 Well Street, Birmingham, B19 3BG, England.
Company Fillings
Change registered office address company with date old address new address
Date: 14 Feb 2024
Action Date: 14 Feb 2024
Category: Address
Type: AD01
New address: 6 Well Street Birmingham B19 3BG
Old address: 18 - 22 Stoney Lane Yardley Birmingham West Midlands B25 8YP
Change date: 2024-02-14
Documents
Confirmation statement with updates
Date: 09 Feb 2024
Action Date: 09 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-09
Documents
Cessation of a person with significant control
Date: 09 Feb 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Amar Rashid
Cessation date: 2024-02-01
Documents
Cessation of a person with significant control
Date: 09 Feb 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-02-01
Psc name: Habib Nazir
Documents
Cessation of a person with significant control
Date: 09 Feb 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Smart Move Investments Limited
Cessation date: 2024-02-01
Documents
Notification of a person with significant control
Date: 09 Feb 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2024-02-01
Psc name: Sch Uk Holdings Ltd
Documents
Cessation of a person with significant control
Date: 09 Feb 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-02-01
Psc name: Hn 786 Limited
Documents
Termination director company with name termination date
Date: 09 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-01
Officer name: Habib Nazir
Documents
Termination secretary company with name termination date
Date: 09 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-02-01
Officer name: Habib Nazir
Documents
Termination director company with name termination date
Date: 09 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amar Rashid
Termination date: 2024-02-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Feb 2024
Action Date: 01 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-02-01
Charge number: 063559920009
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Feb 2024
Action Date: 01 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-02-01
Charge number: 063559920008
Documents
Appoint person director company with name date
Date: 02 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Darren Gavin Davey
Appointment date: 2024-02-01
Documents
Mortgage satisfy charge full
Date: 02 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 063559920007
Documents
Confirmation statement with updates
Date: 19 Jan 2024
Action Date: 19 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-19
Documents
Confirmation statement with no updates
Date: 04 Oct 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 12 Oct 2022
Action Date: 13 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-13
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 30 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-30
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-30
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 30 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-30
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change to a person with significant control
Date: 12 Sep 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Hn 786 Limited
Change date: 2016-07-01
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 30 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-30
Documents
Notification of a person with significant control
Date: 11 Sep 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Smart Move Investments Limited
Notification date: 2016-07-01
Documents
Notification of a person with significant control
Date: 11 Sep 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-07-01
Psc name: Hn 786 Limited
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 30 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-30
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 30 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-30
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2015
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2014
Action Date: 07 Nov 2014
Category: Address
Type: AD01
Old address: 117 Kenelm Road Small Heath Birmingham B10 9AE
New address: 18 - 22 Stoney Lane Yardley Birmingham West Midlands B25 8YP
Change date: 2014-11-07
Documents
Gazette filings brought up to date
Date: 30 Sep 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 30 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-30
Documents
Gazette notice compulsary
Date: 09 Sep 2014
Category: Gazette
Type: GAZ1
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 30 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-30
Documents
Appoint person director company with name
Date: 25 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amar Rashid
Documents
Resolution
Date: 19 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 19 Jun 2013
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 19 Jun 2013
Action Date: 10 May 2013
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2013-05-10
Documents
Resolution
Date: 19 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 15 Jun 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 15 Jun 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Mortgage create with deed with charge number
Date: 14 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 063559920007
Documents
Legacy
Date: 12 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 11 Mar 2013
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:5
Documents
Legacy
Date: 05 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 04 Mar 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 04 Mar 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 30 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 30 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 30 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-30
Documents
Accounts amended with made up date
Date: 26 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AAMD
Made up date: 2011-08-31
Documents
Accounts with accounts type total exemption small
Date: 15 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2011
Action Date: 30 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-30
Documents
Change person secretary company with change date
Date: 07 Sep 2011
Action Date: 07 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Habib Nazir
Change date: 2011-09-07
Documents
Change registered office address company with date old address
Date: 24 Aug 2011
Action Date: 24 Aug 2011
Category: Address
Type: AD01
Old address: 115 Kenelm Road Small Heath Birmingham B10 9AE
Change date: 2011-08-24
Documents
Change person director company with change date
Date: 24 Aug 2011
Action Date: 24 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-24
Officer name: Mr Habib Nazir
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 30 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-30
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 30 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-30
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 30 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/08; full list of members
Documents
Legacy
Date: 30 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 29 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jangir ul-haq
Documents
Legacy
Date: 22 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 22 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 03/12/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 06 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 06/12/07 from: somerset house 40-49 price street birmingham B4 6LZ
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
285 LEA BRIDGE ROAD,LEYTON,E10 7NE
Number: | 11026061 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADVANTAGE BUSINESS CENTRE 132 GREAT ANCOATS STREET,MANCHESTER,M4 6DE
Number: | 11388549 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CHOBHAM ROAD,LONDON,E15 1LU
Number: | 07798425 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPERTY ALLIANCE (13) LIMITED
25 25 INGLEWHITE ROAD,PRESTON,PR3 3JS
Number: | 11837219 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 CRYSTAL HOUSE,LUTON,LU1 1HS
Number: | 10438417 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHERN LINE MARKINGS LIMITED
AVONLEA BUSH LANE,WOKING,GU23 7HP
Number: | 11751558 |
Status: | ACTIVE |
Category: | Private Limited Company |