5M SOLUTIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewStatement of capital following an allotment of shares on 2025-09-10

View Document

10/09/2510 September 2025 NewStatement of capital following an allotment of shares on 2025-09-09

View Document

05/09/255 September 2025 NewResolutions

View Document

14/07/2514 July 2025 NewMemorandum and Articles of Association

View Document

14/07/2514 July 2025 NewResolutions

View Document

11/07/2511 July 2025 Sub-division of shares on 2025-07-01

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-03-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

21/06/2321 June 2023 Micro company accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Notification of Mason 21 Holdings Ltd as a person with significant control on 2023-05-24

View Document

23/05/2323 May 2023 Cessation of Jake Mason as a person with significant control on 2023-05-21

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-21 with updates

View Document

23/05/2323 May 2023 Director's details changed for Mr Jake Mason on 2023-05-21

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/10/2219 October 2022 Registration of charge 076950330001, created on 2022-10-14

View Document

21/09/2221 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

18/12/1718 December 2017 PSC'S CHANGE OF PARTICULARS / MR JAKE MASON / 10/11/2017

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE MASON / 10/11/2017

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE MASON / 10/11/2017

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE MASON / 29/07/2017

View Document

29/07/1729 July 2017 PSC'S CHANGE OF PARTICULARS / MR JAKE MASON / 29/07/2017

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM WEST MIDLANDS HOUSE GIPSY LANE WILLENHALL WEST MIDLANDS WV13 2HA

View Document

28/01/1728 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR JAKE MASON

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR SALLY BOWLER

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MS SALLY BOWLER

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR JAKE MASON

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/12/1429 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE MASON / 26/11/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM WEST MIDLANDS HOUSE GIPSY LANE WILLENHALL WEST MIDLANDS WV13 2HA UNITED KINGDOM

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

17/12/1217 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

03/08/123 August 2012 COMPANY NAME CHANGED COVENTRY TV LTD CERTIFICATE ISSUED ON 03/08/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/07/1226 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

06/07/116 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information