FIFTH ELEMENT RECRUITMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewConfirmation statement made on 2025-09-21 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/11/234 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

18/07/2318 July 2023 Registration of charge 097884260003, created on 2023-07-05

View Document

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

View Accounts

19/01/2319 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

03/10/223 October 2022 Change of details for Mr Craig Robert Barclay as a person with significant control on 2022-10-03

View Document

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

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/09/202 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN GILL

View Document

01/09/201 September 2020 CESSATION OF DARREN JOHN REILLY AS A PSC

View Document

01/09/201 September 2020 CESSATION OF JOHN LAURENCE GILL AS A PSC

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR DARREN REILLY

View Document

13/08/2013 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM 314, CHURCH VIEW MAIN ROAD, PARSON DROVE WISBECH CAMBRIDGESHIRE PE13 4LF ENGLAND

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR DARREN JOHN REILLY

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097884260001

View Document

22/05/1822 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097884260002

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

02/12/152 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097884260001

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAWRENCE GILL / 22/09/2015

View Document

03/10/153 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GILL / 22/09/2015

View Document

22/09/1522 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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