36FIVE A SIDE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

07/03/247 March 2024 Previous accounting period extended from 2023-06-30 to 2023-12-31

View Document

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

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 22 SHAIRPS BUSINESS PARK HOUSTOUN ROAD LIVINGSTON WEST LOTHIAN EH54 5FD

View Document

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/08/1711 August 2017 CESSATION OF IAN ROSS AS A PSC

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MELDRUM BLAMIRE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, SECRETARY IAN ROSS

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR IAN ROSS

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/11/1510 November 2015 PREVSHO FROM 31/07/2015 TO 30/06/2015

View Document

04/08/154 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR IAN GORDON ROSS

View Document

30/05/1530 May 2015 REGISTERED OFFICE CHANGED ON 30/05/2015 FROM 37 WRIGHT GARDENS BATHGATE EH482XD

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/09/1412 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4542190002

View Document

29/08/1429 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4542190001

View Document

05/08/145 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

10/07/1310 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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