FIVE ENVIRONMENTAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

04/02/254 February 2025 Previous accounting period extended from 2024-07-31 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

21/10/2221 October 2022 Termination of appointment of Andy Dix as a director on 2022-02-28

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

11/11/2011 November 2020 SECOND FILED SH01 - 16/10/20 STATEMENT OF CAPITAL GBP 200

View Document

03/11/203 November 2020 PSC'S CHANGE OF PARTICULARS / MR STUART JOHN CHOWN / 17/10/2020

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES

View Document

29/10/2029 October 2020 PSC'S CHANGE OF PARTICULARS / MR STUART JOHN CHOWN / 16/10/2020

View Document

29/10/2029 October 2020 CESSATION OF KEVIN WOOD AS A PSC

View Document

29/10/2029 October 2020 CESSATION OF JOEL EDWARD JAMES TAIT AS A PSC

View Document

29/10/2029 October 2020 CESSATION OF DANIEL JAMES ALEXANDER GORDON-PEINIGER AS A PSC

View Document

29/10/2029 October 2020 16/10/20 STATEMENT OF CAPITAL GBP 100

View Document

29/10/2029 October 2020 APPOINTMENT TERMINATED, DIRECTOR JOEL TAIT

View Document

29/10/2029 October 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL GORDON-PEINIGER

View Document

29/10/2029 October 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN WOOD

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

07/08/207 August 2020 31/07/19 UNAUDITED ABRIDGED

View Document

15/07/2015 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097109800003

View Document

26/05/2026 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097109800002

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM NUCLEUS BUSINESS & INNOVATION CENTRE BRUNEL WAY DARTFORD DA1 5GA ENGLAND

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 35 BERKELEY SQUARE MAYFAIR LONDON W1J 5BF ENGLAND

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM THE NUCLEUS BUSINESS AND INNOVATION CENTRE BRUNEL WAY DARTFORD DA1 5GA ENGLAND

View Document

10/03/2010 March 2020 03/03/20 STATEMENT OF CAPITAL GBP 100

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM THE NUCLEUS BUSINESS & INNOVATION CENTRE BRUNEL WAY BELVEDERE KENT DA1 5GA ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/07/191 July 2019 CESSATION OF DANNY SHORT AS A PSC

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR DANNY SHORT

View Document

02/02/192 February 2019 31/07/18 UNAUDITED ABRIDGED

View Document

23/01/1923 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL EDWARD JAMES TAIT / 01/06/2018

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WOOD / 01/06/2018

View Document

02/05/182 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM UNIT 9 BURTS WHARF CRABTREE MANOR WAY BELVEDERE KENT DA17 6LJ

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

22/04/1722 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/03/169 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097109800001

View Document

10/09/1510 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY GORDON / 02/09/2015

View Document

30/07/1530 July 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