FIVE PLUS ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewCessation of Philip Doyle as a person with significant control on 2024-10-01

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

10/04/2510 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

09/11/249 November 2024 Resolutions

View Document

03/11/243 November 2024 Change of share class name or designation

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-08 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/02/245 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

02/11/212 November 2021 Memorandum and Articles of Association

View Document

02/11/212 November 2021 Change of share class name or designation

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/08/213 August 2021 Director's details changed for Mr David King-Smith on 2021-07-30

View Document

04/03/214 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

22/01/2022 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR RHYS WESTACOTT

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR JOHN BARRETT

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES

View Document

08/04/198 April 2019 VARYING SHARE RIGHTS AND NAMES

View Document

24/01/1924 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

14/12/1814 December 2018 17/10/18 STATEMENT OF CAPITAL GBP 67.58

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR ANTHONY PHILIP SKIPPER

View Document

22/10/1822 October 2018 CESSATION OF JON DAVID MATTHEWS AS A PSC

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR JON MATTHEWS

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM REGENCY HOUSE 45 - 51 CHORLEY NEW ROAD BOLTON BL1 4QR

View Document

21/12/1721 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

02/11/162 November 2016 08/09/16 STATEMENT OF CAPITAL GBP 93.00

View Document

29/10/1629 October 2016 SUB-DIVISION 28/09/16

View Document

24/10/1624 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR CARLY GRICE

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KING-SMITH / 23/09/2015

View Document

16/09/1516 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM THORNTON / 23/06/2015

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 ADOPT ARTICLES 27/08/2014

View Document

08/09/148 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/02/1424 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

24/02/1424 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM THORNTON / 17/02/2014

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KING-SMITH / 17/02/2014

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NORBURY / 17/02/2014

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLY GRICE / 17/02/2014

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JON DAVID MATTHEWS / 17/02/2014

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DOYLE / 17/02/2014

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 176 MONTON ROAD MONTON ECCLES MANCHESTER LANCASHIRE M30 9GA UNITED KINGDOM

View Document

27/09/1327 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/11/1219 November 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/02/1220 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR DAVID KING-SMITH

View Document

30/09/1130 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

06/04/116 April 2011 10/03/11 STATEMENT OF CAPITAL GBP 99

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR ADAM THORNTON

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MRS CARLY GRICE

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR PAUL NORBURY

View Document

01/10/101 October 2010 08/09/10 STATEMENT OF CAPITAL GBP 1

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED PHILIP DOYLE

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED JON DAVID MATTHEWS

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

08/09/108 September 2010 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