FIFTY5PLUS.COM LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY SIDDLE CHRISTIE MOSSOP

View Document

24/05/1824 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

23/09/1723 September 2017 DISS40 (DISS40(SOAD))

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 FIRST GAZETTE

View Document

27/10/1627 October 2016 SECRETARY'S CHANGE OF PARTICULARS / ANN CAROLYN ROSEMARY MOSSOP / 27/10/2016

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM VICARAGE COURT 160 ERMIN STREET SWINDON WILTSHIRE SN3 4NE

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / GUY SIDDLE CHRISTIE MOSSOP / 27/10/2016

View Document

29/06/1629 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/07/156 July 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/07/1424 July 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/06/1321 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/08/127 August 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GUY SIDDLE CHRISTIE MOSSOP / 10/05/2012

View Document

10/05/1210 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ANN CAROLYN ROSEMARY MOSSOP / 10/05/2012

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 14 DEVIZES ROAD OLD TOWN SWINDON WILTSHIRE SN14BH

View Document

11/07/1111 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/06/1010 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANN CAROLYN ROSEMARY MOSSOP / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUY SIDDLE CHRISTIE MOSSOP / 03/11/2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/06/0818 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 £ NC 1000/350000 25/02

View Document

13/03/0313 March 2003 NC INC ALREADY ADJUSTED
25/02/03

View Document

13/03/0313 March 2003 NC INC ALREADY ADJUSTED
25/02/03

View Document

12/03/0312 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

12/09/0212 September 2002 COMPANY NAME CHANGED FIFTYFIVEPLUS.COM LIMITED CERTIFICATE ISSUED ON 12/09/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 REGISTERED OFFICE CHANGED ON 20/08/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

20/08/0220 August 2002 SECRETARY RESIGNED

View Document

20/08/0220 August 2002 NEW SECRETARY APPOINTED

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company