360 PLANT HIRE SOLUTIONS LIMITED

30 North Way 30 North Way, Newquay, TR8 4LA, Cornwall, England
StatusACTIVE
Company No.10751615
CategoryPrivate Limited Company
Incorporated03 May 2017
Age7 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

360 PLANT HIRE SOLUTIONS LIMITED is an active private limited company with number 10751615. It was incorporated 7 years, 2 months, 9 days ago, on 03 May 2017. The company address is 30 North Way 30 North Way, Newquay, TR8 4LA, Cornwall, England.



Company Fillings

Capital allotment shares

Date: 01 May 2024

Action Date: 01 May 2018

Category: Capital

Type: SH01

Date: 2018-05-01

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lorraine Michelle Roberts

Appointment date: 2024-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2024

Action Date: 30 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2023

Action Date: 30 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2022

Action Date: 30 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2021

Action Date: 30 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2020

Action Date: 19 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-19

Old address: 30 30 North Way, Quintrell Downs Quintrell Downs Newquay Cornwall TR8 4LA United Kingdom

New address: 30 North Way Quintrell Downs Newquay Cornwall TR8 4LA

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorraine Michelle Roberts

Termination date: 2020-09-18

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lorraine Michelle Roberts

Cessation date: 2020-08-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: William Roberts

Notification date: 2020-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Roberts

Appointment date: 2020-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 30 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 27 Dec 2019

Action Date: 27 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joshua William Roberts

Notification date: 2019-12-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Dec 2019

Action Date: 27 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lorraine Michelle Roberts

Notification date: 2019-12-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2019

Action Date: 27 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Roberts

Termination date: 2019-12-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Dec 2019

Action Date: 27 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William Roberts

Cessation date: 2019-12-27

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2019

Action Date: 15 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Roberts

Appointment date: 2019-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2019

Action Date: 15 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lorraine Roberts

Appointment date: 2019-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2019

Action Date: 30 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Feb 2019

Action Date: 30 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Emmett

Cessation date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Emmett

Termination date: 2017-05-10

Documents

View document PDF

Incorporation company

Date: 03 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BACON BY THE BOX LTD

C/O FITTON & CO. 3 BURLEES HOUSE,HEBDEN BRIDGE,HX7 7DD

Number:11759361
Status:ACTIVE
Category:Private Limited Company

BERGMANS RESEARCH LTD

DESIGN WORKS WILLIAM STREET,GATESHEAD,NE10 0JP

Number:03909550
Status:ACTIVE
Category:Private Limited Company
Number:IP25783R
Status:ACTIVE
Category:Industrial and Provident Society

FOX CAPITAL MANAGEMENT LIMITED

OFFICE 7,LONDON,EC4M 7JN

Number:11182142
Status:ACTIVE
Category:Private Limited Company

LEICESTER CHARITY ORGANISATION SOCIETY

20A MILLSTONE LANE,LEICESTER,LE1 5JN

Number:03761954
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MODERN RUGS LIMITED

UNIT 3 MAPLE WAY,NEWTON AYCLIFFE,DL5 6BF

Number:06957693
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source