Advanced company searchLink opens in new window

360 PROPERTY SERVICES (SUSSEX) LIMITED

Company number 11098719

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)
20 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with updates
20 Sep 2023 AA01 Previous accounting period extended from 28 December 2022 to 31 December 2022
20 Sep 2023 AA Micro company accounts made up to 31 December 2022
17 Apr 2023 AD01 Registered office address changed from 12 Ullswater Road Sompting Lancing BN15 9UF England to 1 the Cottages Cokeham Lane Lancing BN15 9WG on 17 April 2023
09 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
18 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
23 Dec 2021 AA Micro company accounts made up to 28 December 2020
21 Dec 2021 AA01 Previous accounting period shortened from 29 December 2020 to 28 December 2020
06 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
27 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 29 December 2020
09 Feb 2021 CS01 Confirmation statement made on 5 December 2020 with updates
08 Feb 2021 AA Micro company accounts made up to 31 December 2019
21 Jan 2020 CS01 Confirmation statement made on 5 December 2019 with no updates
05 Sep 2019 AA Micro company accounts made up to 31 December 2018
28 Aug 2019 AD01 Registered office address changed from 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF United Kingdom to 12 Ullswater Road Sompting Lancing BN15 9UF on 28 August 2019
21 Feb 2019 CS01 Confirmation statement made on 5 December 2018 with no updates
14 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-13
18 Jun 2018 TM01 Termination of appointment of Jamie Mark Sim as a director on 1 June 2018
18 Jun 2018 PSC07 Cessation of Jamie Mark Sim as a person with significant control on 1 June 2018
28 Dec 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-19
28 Dec 2017 CONNOT Change of name notice
06 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted