FIVEACROSS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/06/2525 June 2025 | Confirmation statement made on 2025-06-01 with updates |
| 30/03/2530 March 2025 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 14/06/2414 June 2024 | Change of details for Mr Nigel David Barker as a person with significant control on 2024-06-01 |
| 13/06/2413 June 2024 | Change of details for Mr Nigel David Barker as a person with significant control on 2024-06-01 |
| 13/06/2413 June 2024 | Director's details changed for Mr Nigel David Barker on 2024-06-01 |
| 13/06/2413 June 2024 | Director's details changed for Mr Nigel David Barker on 2024-06-01 |
| 13/06/2413 June 2024 | Confirmation statement made on 2024-06-01 with updates |
| 13/06/2413 June 2024 | Change of details for Mr Ryan James Dempster as a person with significant control on 2024-06-01 |
| 22/03/2422 March 2024 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 07/06/237 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
| 30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
| 17/02/2317 February 2023 | Registered office address changed from Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ England to 27 High Street Horley RH6 7BH on 2023-02-17 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 05/05/225 May 2022 | Registered office address changed from Abbey House 25 Clarendon Road Redhill Surrey RH1 1QZ England to Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ on 2022-05-05 |
| 26/01/2226 January 2022 | Compulsory strike-off action has been discontinued |
| 26/01/2226 January 2022 | Compulsory strike-off action has been discontinued |
| 25/01/2225 January 2022 | Micro company accounts made up to 2020-06-30 |
| 09/10/219 October 2021 | Compulsory strike-off action has been suspended |
| 09/10/219 October 2021 | Compulsory strike-off action has been suspended |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
| 31/03/2031 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JAMES DEMPSTER / 29/03/2020 |
| 12/07/1912 July 2019 | 30/06/18 UNAUDITED ABRIDGED |
| 09/07/199 July 2019 | REGISTERED OFFICE CHANGED ON 09/07/2019 FROM AVALON HOUSE WALTHAM BUSINESS PARK BRICKYARD ROAD, SWANMORE SOUTHAMPTON HAMPSHIRE SO32 2SA |
| 05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 05/06/195 June 2019 | DISS40 (DISS40(SOAD)) |
| 04/06/194 June 2019 | FIRST GAZETTE |
| 06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN JAMES DEMPSTER |
| 30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL DAVID BARKER |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 22/06/1622 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 15/06/1515 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
| 30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 11/07/1411 July 2014 | 12/06/14 NO CHANGES |
| 10/07/1410 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JAMES DEMPSTER / 13/06/2014 |
| 10/07/1410 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID BARKER / 13/06/2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 26/02/1426 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 10/07/1310 July 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 12/06/1212 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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