5TH DIMENSION FLOORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Register(s) moved to registered inspection location 18 Pine Avenue Poole Dorset BH12 4AG

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

11/02/2511 February 2025 Register inspection address has been changed to 18 Pine Avenue Poole Dorset BH12 4AG

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-25

View Document

19/11/2419 November 2024 Director's details changed for Mr Barry Victor Loquet on 2024-11-19

View Document

19/11/2419 November 2024 Change of details for Mr Barry Victor Loquet as a person with significant control on 2024-11-19

View Document

25/02/2425 February 2024 Annual accounts for year ending 25 Feb 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-02-25

View Document

25/02/2325 February 2023 Annual accounts for year ending 25 Feb 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

10/02/2310 February 2023 Change of details for Mr Barry Victor Loquet as a person with significant control on 2023-02-10

View Document

10/02/2310 February 2023 Director's details changed for Mr Barry Victor Loquet on 2023-02-10

View Document

09/02/239 February 2023 Change of details for Mr Barry Victor Loquet as a person with significant control on 2022-09-01

View Document

09/02/239 February 2023 Director's details changed for Mr Barry Victor Loquet on 2022-09-01

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-25

View Document

25/02/2225 February 2022 Annual accounts for year ending 25 Feb 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-25

View Document

25/02/2125 February 2021 Annual accounts for year ending 25 Feb 2021

View Accounts

24/02/2124 February 2021 25/02/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

25/02/2025 February 2020 Annual accounts for year ending 25 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

25/11/1925 November 2019 25/02/19 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 Annual accounts for year ending 25 Feb 2019

View Accounts

21/02/1921 February 2019 25/02/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY VICTOR LOQUET / 14/01/2019

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / MR BARRY VICTOR LOQUET / 14/01/2017

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / MR BARRY VICTOR LOQUET / 14/01/2019

View Document

21/11/1821 November 2018 PREVSHO FROM 26/02/2018 TO 25/02/2018

View Document

25/02/1825 February 2018 Annual accounts for year ending 25 Feb 2018

View Accounts

23/02/1823 February 2018 26/02/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

31/01/1831 January 2018 DISS40 (DISS40(SOAD))

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

26/02/1726 February 2017 Annual accounts for year ending 26 Feb 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 26 February 2016

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON BAILEY

View Document

25/11/1625 November 2016 PREVSHO FROM 27/02/2016 TO 26/02/2016

View Document

10/03/1610 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts for year ending 26 Feb 2016

View Accounts

26/11/1526 November 2015 PREVSHO FROM 28/02/2015 TO 27/02/2015

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM DUNLOP HOUSE 23A SPENCER ROAD NEW MILTON HAMPSHIRE BH25 6BZ

View Document

04/03/154 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts for year ending 27 Feb 2015

View Accounts

28/11/1428 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

09/04/149 April 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN BAILEY / 01/01/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/04/1322 April 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

22/04/1322 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/04/1225 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

25/04/1225 April 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

03/11/113 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

08/06/118 June 2011 DISS40 (DISS40(SOAD))

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

02/06/112 June 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

05/05/115 May 2011 03/02/10 STATEMENT OF CAPITAL GBP 2

View Document

03/11/103 November 2010 DIRECTOR APPOINTED BARRY VICTOR LOQUET

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED SIMON JOHN BAILEY

View Document

26/10/1026 October 2010 FIRST GAZETTE

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

03/02/103 February 2010 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