FIFTH ELEMENT SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Registered office address changed from 14 New Street London London England to 86-90 Paul Street London EC2A 4NE on 2025-08-12 |
12/06/2512 June 2025 | Confirmation statement made on 2025-06-05 with no updates |
24/04/2524 April 2025 | Director's details changed for Mrs Tracy Fitzsimmons on 2025-04-24 |
19/06/2419 June 2024 | Purchase of own shares. |
05/06/245 June 2024 | Confirmation statement made on 2024-06-05 with updates |
23/05/2423 May 2024 | Cessation of Sarah Jayne Church as a person with significant control on 2024-05-16 |
23/05/2423 May 2024 | Change of details for Mrs Tracy Fitzsimmons as a person with significant control on 2024-05-16 |
21/05/2421 May 2024 | Cancellation of shares. Statement of capital on 2024-05-16 |
16/05/2416 May 2024 | Termination of appointment of Sarah Church as a director on 2024-05-16 |
15/04/2415 April 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
27/10/2327 October 2023 | Micro company accounts made up to 2023-01-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
05/08/205 August 2020 | REGISTERED OFFICE CHANGED ON 05/08/2020 FROM FLOOR 5 15 BISHOPSGATE LONDON EC2N 3AR ENGLAND |
06/07/206 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
15/10/1915 October 2019 | REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 9 DEVONSHIRE SQUARE LONDON EC2M 4YF ENGLAND |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
13/05/1913 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
24/05/1824 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
28/07/1728 July 2017 | 31/01/17 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
30/06/1630 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH CHURCH / 01/02/2016 |
30/06/1630 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY FITZSIMMONS / 01/02/2016 |
30/06/1630 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/08/1526 August 2015 | REGISTERED OFFICE CHANGED ON 26/08/2015 FROM L J ROSE ACCOUNTING 4 PARK LANE BUSINESS CENTRE PARK LANE, LANGHAM COLCHESTER ESSEX CO4 5NL |
05/06/155 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
27/02/1527 February 2015 | CURRSHO FROM 28/02/2016 TO 31/01/2016 |
10/02/1510 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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