F5CS LTD

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-04-30

View Document

14/05/2414 May 2024 Certificate of change of name

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Notification of Sandipkumar Joshi as a person with significant control on 2024-04-12

View Document

19/04/2419 April 2024 Cessation of Cfs Secretaries Limited as a person with significant control on 2024-04-12

View Document

19/04/2419 April 2024 Cessation of Nuala Thornton as a person with significant control on 2024-04-12

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

19/04/2419 April 2024 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 2 Westglade Court Harrow Harrow HA3 0XQ on 2024-04-19

View Document

19/04/2419 April 2024 Appointment of Mr Sandipkumar Joshi as a secretary on 2024-04-12

View Document

19/04/2419 April 2024 Termination of appointment of Nuala Thornton as a director on 2024-04-12

View Document

19/04/2419 April 2024 Appointment of Mr Sandipkumar Joshi as a director on 2024-04-12

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-15 with updates

View Document

02/04/242 April 2024 Notification of Nuala Thornton as a person with significant control on 2024-03-15

View Document

02/04/242 April 2024 Notification of Cfs Secretaries Limited as a person with significant control on 2024-03-15

View Document

02/04/242 April 2024 Appointment of Mrs Nuala Thornton as a director on 2024-03-15

View Document

16/03/2416 March 2024 Termination of appointment of Lisa Mary Young as a director on 2024-03-15

View Document

16/03/2416 March 2024 Termination of appointment of Chalfen Secretaries Limited as a secretary on 2024-03-15

View Document

16/03/2416 March 2024 Cessation of Chalfen Nominees Limited as a person with significant control on 2024-03-15

View Document

16/03/2416 March 2024 Registered office address changed from 19 Leyden Street London E1 7LE England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-03-16

View Document

17/01/2417 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/05/224 May 2022 Accounts for a dormant company made up to 2022-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/11/2118 November 2021 Appointment of Mrs Lisa Mary Young as a director on 2021-11-13

View Document

15/11/2115 November 2021 Termination of appointment of Emma Jayne Martin as a director on 2021-11-13

View Document

14/05/2114 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/08/2011 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JAYNE MARTIN / 28/02/2020

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

07/05/197 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/11/1814 November 2018 DIRECTOR APPOINTED MRS EMMA JAYNE MARTIN

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PURDON

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

02/05/182 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/07/1718 July 2017 CESSATION OF JONATHAN GARDNER PURDON AS A PSC

View Document

18/07/1718 July 2017 CESSATION OF ALAN CHARLES RUTLAND AS A PSC

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHALFEN NOMINEES LIMITED

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

04/05/174 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/05/164 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

04/11/154 November 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHALFEN SECRETARIES LIMITED / 02/11/2015

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GARDNER PURDON / 02/11/2015

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM GLOBAL HOUSE 5A SANDY'S ROW LONDON E1 7HW

View Document

13/05/1513 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/04/1510 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

21/07/1421 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

09/04/139 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHLFEN SECRETARIES LIMITED / 08/04/2013

View Document

08/04/138 April 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