Advanced company searchLink opens in new window

THREE60 EPCC HOLDINGS LIMITED

Company number 11144701

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)
03 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
17 Dec 2020 AA Accounts for a small company made up to 31 December 2019
05 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Agreements for shre purchases.articles 5, 6 and 7 of the articles of association shall not apply to the proposed purchase by the company. Consent to the proposed ourchase and waive any and all rights of pre-emption. 08/06/2020
31 Jul 2020 SH06 Cancellation of shares. Statement of capital on 9 June 2020
  • GBP 1,798,264
31 Jul 2020 SH03 Purchase of own shares.
09 Mar 2020 SH03 Purchase of own shares.
25 Feb 2020 SH06 Cancellation of shares. Statement of capital on 5 February 2020
  • GBP 1,825,438.00
18 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Terms of agreement to purchase shares / articles 5, 6 and 7 do not apply 05/02/2020
10 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
10 Jan 2020 AP01 Appointment of Alasdair John Smith as a director on 1 January 2020
09 Jan 2020 TM01 Termination of appointment of John Edward Kinder Wilson as a director on 1 January 2020
04 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
21 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with updates
11 Dec 2018 AA01 Current accounting period shortened from 31 January 2019 to 31 December 2018
16 Nov 2018 RP04AP01 Second filing for the appointment of Kevin Sutherland as a director
02 Nov 2018 CH01 Director's details changed for Walter Thain on 2 November 2018
30 Oct 2018 TM01 Termination of appointment of Gerwyn James Maxwell Williams as a director on 11 October 2018
30 Oct 2018 AP01 Appointment of Walter Thain as a director on 11 October 2018
30 Oct 2018 AP01 Appointment of Kevin Sutherland as a director on 11 October 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 16/11/2018
21 Feb 2018 SH08 Change of share class name or designation
14 Feb 2018 SH01 Statement of capital following an allotment of shares on 6 February 2018
  • GBP 1,849,852
14 Feb 2018 AP01 Appointment of Mr John Edward Kinder Wilson as a director on 6 February 2018
14 Feb 2018 AP01 Appointment of Satnam Singh Shoker as a director on 6 February 2018
14 Feb 2018 AP01 Appointment of Colin John Bruce as a director on 6 February 2018
14 Feb 2018 AP01 Appointment of Mr Allister Gordon Langlands as a director on 6 February 2018