Advanced company searchLink opens in new window

360INTELLIMATION LTD

Company number 07142145

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)
30 Mar 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
14 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Feb 2016 MR01 Registration of charge 071421450001, created on 26 February 2016
05 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
18 Dec 2015 AA01 Previous accounting period shortened from 30 December 2014 to 29 December 2014
08 Oct 2015 RP04 Second filing of AP01 previously delivered to Companies House
25 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
25 Sep 2015 CH01 Director's details changed for Mr James Harding on 17 August 2015
10 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
30 Oct 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
02 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
02 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
02 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
29 Apr 2014 CH01 Director's details changed for Mr James Harding on 28 February 2014
06 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
18 Feb 2013 AP01 Appointment of Mr Nicholas Palmer Kyle Montgomery as a director
24 Dec 2012 CH03 Secretary's details changed for Mrs Jane Barbara Tyler on 19 December 2012
24 Dec 2012 AP03 Appointment of Mrs Jane Barbara Tyler as a secretary
24 Dec 2012 AP01 Appointment of Mr James Harding as a director
24 Dec 2012 TM01 Termination of appointment of Mark Jones as a director
24 Dec 2012 TM02 Termination of appointment of Mark Jones as a secretary
24 Dec 2012 TM01 Termination of appointment of Douglas Brown as a director
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011