FIVE LINES CONSULTING LTD

Company Documents

DateDescription
24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

14/05/1914 May 2019 PREVSHO FROM 05/04/2019 TO 31/12/2018

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/08/1823 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH ROBERTSON

View Document

23/08/1823 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN BAILEY

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 40 KING STREET FIRST FLOOR 40 KING STREET MANCHESTER M2 6AY ENGLAND

View Document

30/06/1630 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM PALL MALL 61 - 67 KING STREET MANCHESTER M2 4PD

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM FIRST FLOOR 40 KING STREET MANCHESTER M2 6AY ENGLAND

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/06/1519 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JAMES ROBERTSON / 02/10/2014

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JAMES ROBERTSON / 02/10/2014

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT JOHN BAILEY / 01/09/2014

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JAMES ROBERTSON / 01/06/2014

View Document

08/08/148 August 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/07/1330 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/07/1230 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/06/1117 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT JOHN BAILEY / 13/06/2010

View Document

25/06/1025 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JAMES ROBERTSON / 13/06/2010

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM FLINT GLASS WORKS 64 JERSEY STREET ANCOATS URBAN VILLAGE MANCHESTER M4 6JW UNITED KINGDOM

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 ALTER ARTICLES 04/12/2008

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM 36 CRESSWELL GROVE MANCHESTER M20 2NH UNITED KINGDOM

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED DR ROBERT JOHN BAILEY

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED MR GARETH JAMES ROBERTSON

View Document

22/07/0822 July 2008 CURRSHO FROM 30/06/2009 TO 05/04/2009

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UK

View Document

13/06/0813 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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