FIVE MAPLES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

11/07/2511 July 2025 NewAppointment of Mrs Helen Elizabeth Pettit as a director on 2025-07-10

View Document

09/04/259 April 2025 Termination of appointment of Robert Ejermark as a director on 2025-04-07

View Document

09/04/259 April 2025 Appointment of Mr Jacob Carl Floren as a director on 2025-04-07

View Document

21/01/2521 January 2025 Appointment of Mrs Louise Gerd Elizabeth Ringstrom Grandinson as a director on 2024-10-16

View Document

21/01/2521 January 2025 Termination of appointment of Lars Bo Fredrik Alvesson as a director on 2024-10-16

View Document

21/01/2521 January 2025 Termination of appointment of Sasha Hakami as a director on 2024-10-16

View Document

21/01/2521 January 2025 Termination of appointment of Parsa Lalehzar as a director on 2024-10-16

View Document

21/01/2521 January 2025 Appointment of Mr Robert Ejermark as a director on 2024-10-16

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-15 with updates

View Document

17/12/2417 December 2024 Registered office address changed from 6 Clinton Avenue Nottingham Nottinghamshire NG5 1AW United Kingdom to C/O Bevan Buckland Llp Ground Floor Cardigan House Swansea SA7 9LA on 2024-12-17

View Document

21/08/2421 August 2024 Accounts for a small company made up to 2023-12-31

View Document

20/06/2420 June 2024 Cessation of James Coleyshaw as a person with significant control on 2024-04-11

View Document

20/06/2420 June 2024 Change of details for Vale Manufacturing Ltd as a person with significant control on 2024-04-11

View Document

13/05/2413 May 2024 Previous accounting period extended from 2023-10-31 to 2023-12-31

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Memorandum and Articles of Association

View Document

29/04/2429 April 2024 Resolutions

View Document

23/04/2423 April 2024 Appointment of Sasha Hakami as a director on 2024-04-11

View Document

23/04/2423 April 2024 Appointment of Parsa Lalehzar as a director on 2024-04-11

View Document

23/04/2423 April 2024 Termination of appointment of Christopher Unwin as a director on 2024-04-11

View Document

23/04/2423 April 2024 Current accounting period extended from 2024-10-31 to 2024-12-31

View Document

23/04/2423 April 2024 Appointment of Lars Bo Fredrik Alvesson as a director on 2024-04-11

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/07/2328 July 2023 Accounts for a small company made up to 2022-10-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

13/05/2213 May 2022 Previous accounting period shortened from 2021-12-31 to 2021-10-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-15 with updates

View Document

17/03/2117 March 2021 PSC'S CHANGE OF PARTICULARS / VALE MANUFACTURING LTD / 23/02/2021

View Document

17/03/2117 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES COLEYSHAW

View Document

17/03/2117 March 2021 23/02/21 STATEMENT OF CAPITAL GBP 5882

View Document

13/03/2113 March 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/2111 March 2021 DIRECTOR APPOINTED MR JAMES COLEYSHAW

View Document

16/12/2016 December 2020 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