- Company Overview for 360 VISION TECHNOLOGY LIMITED (04649992)
- Filing history for 360 VISION TECHNOLOGY LIMITED (04649992)
- People for 360 VISION TECHNOLOGY LIMITED (04649992)
- Charges for 360 VISION TECHNOLOGY LIMITED (04649992)
- More for 360 VISION TECHNOLOGY LIMITED (04649992)
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) |
---|---|---|---|
24 Sep 2019 | AA | Accounts for a small company made up to 30 June 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
23 Oct 2018 | AA | Accounts for a small company made up to 30 June 2018 | |
08 May 2018 | AP01 | Appointment of Mr Adrian Kirk as a director on 8 May 2018 | |
29 Mar 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
25 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
09 Aug 2017 | AP01 | Appointment of Mr Nicholas Hugh Samuel as a director on 9 August 2017 | |
10 Feb 2017 | AA | Accounts for a medium company made up to 30 June 2016 | |
08 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
19 Oct 2016 | TM01 | Termination of appointment of Kevin Stephen Sharratt as a director on 19 October 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
21 Oct 2015 | AA | Accounts for a medium company made up to 30 June 2015 | |
22 Jul 2015 | AP03 | Appointment of Mr Nicholas Hugh Samuel as a secretary on 21 July 2015 | |
22 Jul 2015 | TM02 | Termination of appointment of Philip Michael Burton as a secretary on 21 July 2015 | |
21 Jul 2015 | MR04 | Satisfaction of charge 2 in full | |
12 Jun 2015 | AP01 | Appointment of Mr Nick Wheatley as a director on 4 June 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of Keith Parkins as a director on 4 June 2015 | |
09 Jun 2015 | MR01 | Registration of charge 046499920003, created on 2 June 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Christopher Richard Attrill as a director on 31 March 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
01 Sep 2014 | AA | Accounts for a small company made up to 30 June 2014 | |
13 May 2014 | CH01 | Director's details changed for Mr Chrostopher Richard Attrill on 6 May 2014 | |
13 May 2014 | CH01 | Director's details changed for Mr Ian Philip Turnock on 13 May 2014 | |
13 May 2014 | CH01 | Director's details changed for Mr Mark Rees on 30 April 2014 | |
13 May 2014 | AP01 | Appointment of Mr Chrostopher Richard Attrill as a director |