FIVE-A-SIDE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Change of details for Emerald Films Productions Limited as a person with significant control on 2024-06-01

View Document

04/06/254 June 2025 Director's details changed for Mrs Carol Ann Docherty Fagan on 2024-06-01

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-14 with updates

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-05-30

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

29/02/2429 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

03/10/223 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Change of details for Emerald Films Productions Limited as a person with significant control on 2022-05-20

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/20

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN DOCHERTY FAGAN / 04/08/2020

View Document

04/08/204 August 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

28/02/2028 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

12/10/1912 October 2019 DISS40 (DISS40(SOAD))

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

13/08/1913 August 2019 FIRST GAZETTE

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/07/152 July 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM C/O EMMA WHITE 6TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA ENGLAND

View Document

29/09/1429 September 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

24/09/1424 September 2014 DISS40 (DISS40(SOAD))

View Document

16/09/1416 September 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/12/134 December 2013 DIRECTOR APPOINTED MRS CAROL ANN DOCHERTY FAGAN

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MISS AILEEN LOUISE DOCHERTY

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM HYDE PARK HOUSE 5 MANFRED ROAD LONDON SW15 2RS UNITED KINGDOM

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

22/05/1322 May 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


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