Advanced company searchLink opens in new window

3SIXTY FINANCIAL SOLUTIONS LIMITED

Company number 08541470

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
08 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
03 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
06 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
31 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10
20 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
22 Oct 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 10
21 Oct 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 March 2014
21 Oct 2014 AD01 Registered office address changed from 37 Morley Street Sheffield South Yorkshire S6 2PL United Kingdom to 101 Furniss Avenue Sheffield S17 3QN on 21 October 2014
11 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
23 May 2013 NEWINC Incorporation
Statement of capital on 2013-05-23
  • GBP 10