360 ACCOUNTANTS LIMITED

07028912
19 ALBION STREET HULL EAST YORKSHIRE HU1 3TG

Documents

Documents
Date Category Description Pages
18 Mar 2025 accounts Annual Accounts 8 Buy now
08 Oct 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 May 2024 capital Return of Allotment of shares 9 Buy now
07 May 2024 resolution Resolution 2 Buy now
07 May 2024 incorporation Memorandum Articles 17 Buy now
07 May 2024 capital Notice of name or other designation of class of shares 2 Buy now
11 Apr 2024 accounts Annual Accounts 9 Buy now
03 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
08 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
05 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 9 Buy now
19 May 2023 officers Termination of appointment of director (Adrian Hunter) 1 Buy now
06 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2022 accounts Annual Accounts 9 Buy now
02 Feb 2022 officers Appointment of director (Mrs Leanne Steele) 2 Buy now
02 Feb 2022 officers Appointment of director (Miss Sophie Holmes) 2 Buy now
02 Feb 2022 officers Appointment of director (Mr Adrian Hunter) 2 Buy now
13 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2021 capital Return of Allotment of shares 3 Buy now
01 Feb 2021 accounts Annual Accounts 10 Buy now
01 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2020 accounts Annual Accounts 10 Buy now
10 Jan 2020 officers Termination of appointment of director (Andrew Keith Jewitt) 1 Buy now
13 Dec 2019 officers Termination of appointment of director (Howard Nicholas Walsh) 1 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2019 accounts Annual Accounts 10 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2018 mortgage Registration of a charge 21 Buy now
16 Mar 2018 mortgage Registration of a charge 23 Buy now
26 Feb 2018 accounts Annual Accounts 9 Buy now
06 Feb 2018 officers Appointment of director (Mr Howard Nicholas Walsh) 2 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
15 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
02 May 2017 mortgage Registration of a charge 16 Buy now
02 May 2017 mortgage Registration of a charge 18 Buy now
07 Apr 2017 accounts Annual Accounts 10 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jul 2016 accounts Annual Accounts 9 Buy now
25 Sep 2015 annual-return Annual Return 4 Buy now
20 Aug 2015 officers Change of particulars for director (Mr Andrew Keith Jewitt) 2 Buy now
20 Aug 2015 officers Appointment of director (Mr Andrew Keith Jewitt) 2 Buy now
11 May 2015 officers Change of particulars for director (Andrew Mark Steele) 2 Buy now
11 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2015 accounts Annual Accounts 9 Buy now
17 Dec 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
17 Dec 2014 resolution Resolution 25 Buy now
29 Oct 2014 mortgage Registration of a charge 9 Buy now
22 Sep 2014 annual-return Annual Return 3 Buy now
23 Jan 2014 accounts Annual Accounts 9 Buy now
02 Oct 2013 annual-return Annual Return 3 Buy now
06 Feb 2013 accounts Annual Accounts 9 Buy now
01 Oct 2012 annual-return Annual Return 3 Buy now
05 Apr 2012 accounts Annual Accounts 8 Buy now
03 Apr 2012 officers Change of particulars for director (Andrew Mark Steele) 2 Buy now
04 Oct 2011 annual-return Annual Return 3 Buy now
03 Mar 2011 accounts Annual Accounts 7 Buy now
06 Oct 2010 annual-return Annual Return 3 Buy now
10 Feb 2010 change-of-name Certificate Change Of Name Company 2 Buy now
10 Feb 2010 change-of-name Change Of Name Notice 2 Buy now
28 Jan 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
18 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Nov 2009 officers Termination of appointment of director (Ann Seaton) 2 Buy now
19 Nov 2009 officers Appointment of director (Andrew Mark Steele) 3 Buy now
31 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now
12 Oct 2009 officers Appointment of director (Ann Seaton) 2 Buy now
25 Sep 2009 officers Appointment terminated director barbara kahan 1 Buy now
24 Sep 2009 incorporation Incorporation Company 12 Buy now