FRONT FIVE BUILDING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewAppointment of Mr Roger John Ellingham as a director on 2025-06-17

View Document

19/06/2519 June 2025 NewAppointment of Mr Kieran Lee Mcgloughlin as a director on 2025-06-17

View Document

25/02/2525 February 2025 Appointment of Mr Robert Edmund Paul Bodnar-Horvath as a director on 2025-02-24

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-04-30

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-16 with updates

View Document

24/07/2424 July 2024 Director's details changed for Mr Adam Edward Balderstone on 2024-07-09

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/01/249 January 2024 Accounts for a small company made up to 2023-04-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Accounts for a small company made up to 2022-04-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/11/2123 November 2021 Particulars of variation of rights attached to shares

View Document

22/11/2122 November 2021 Sub-division of shares on 2021-09-20

View Document

22/11/2122 November 2021 Change of share class name or designation

View Document

16/11/2116 November 2021 Statement of capital following an allotment of shares on 2021-09-20

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Memorandum and Articles of Association

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Resolutions

View Document

25/10/2125 October 2021 Change of details for Freeths Shelf 881 Limited as a person with significant control on 2021-09-20

View Document

11/10/2111 October 2021 Memorandum and Articles of Association

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

02/10/212 October 2021 Cessation of David Richardson as a person with significant control on 2021-09-20

View Document

02/10/212 October 2021 Notification of Freeths Shelf 881 Limited as a person with significant control on 2021-09-20

View Document

02/10/212 October 2021 Cessation of Adam Edward Balderstone as a person with significant control on 2021-09-20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

19/09/1919 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR MARCUS CAMPBELL DRACUP

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

24/07/1824 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR IAN NUNNS

View Document

18/09/1718 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 25A BROOK STREET ILKLEY WEST YORKSHIRE LS29 8AA

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH BROOK

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR DAVID RICHARDSON

View Document

17/06/1617 June 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

01/03/161 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR ADAM EDWARD BALDERSTONE

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR JULIA BALDERSTONE

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/08/1529 August 2015 DISS40 (DISS40(SOAD))

View Document

27/08/1527 August 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ELIZABETH BALDERSTONE / 01/01/2015

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE BROOK / 01/01/2015

View Document

04/08/154 August 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 124 MAIN STREET BURLEY IN WHARFEDALE ILKLEY WEST YORKS LS29 7JP UNITED KINGDOM

View Document

03/04/143 April 2014 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