5TH DIMENSION SOLUTIONS LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM AMBASSADOR HOUSE PARADISE ROAD RICHMOND SURREY TW9 1SQ ENGLAND

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MS SAMANTHA CLAIRE SHERIFF

View Document

03/03/203 March 2020 SECRETARY APPOINTED MR BENOIT QUEST

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR PALLAB CHATTERJEE

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR MATHILDE MILLIES-LACROIX

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR. PALLAB CHATTERJEE

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM YEOMANS DRIVE BLAKELANDS MILTON KEYNES BUCKINGHAMSHIRE MK14 5LS

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SANDERS

View Document

15/08/1815 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

28/09/1728 September 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/15

View Document

03/05/163 May 2016 23/03/16 STATEMENT OF CAPITAL GBP 555

View Document

15/04/1615 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR MICHAEL TODD SANDERS

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR MICHAEL TODD SANDERS

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MS MATHILDE MILLIES-LACROIX

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR GRAEME ROY COOKSLEY

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LETCHFORD

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG BROADHEAD

View Document

23/11/1523 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

28/10/1528 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR CRAIG BROADHEAD

View Document

29/09/1529 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

21/11/1421 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

02/06/142 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

19/12/1319 December 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANTONY JERODIACONOU

View Document

20/12/1220 December 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRIAN LETCHFORD / 01/11/2012

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/12/1120 December 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/11/1015 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARRIS / 02/11/2009

View Document

14/12/0914 December 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRIAN LETCHFORD / 02/11/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY STEVEN JERODIACONOU / 02/11/2009

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED ANDREW HARRIS

View Document

20/04/0920 April 2009 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANTHONY HILL

View Document

09/12/089 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/05/0815 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/01/0823 January 2008 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

08/11/068 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/11/068 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 £ IC 1000/500 24/02/06 £ SR 500@1=500

View Document

03/04/063 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

05/12/055 December 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: MOORGATE HOUSE 201 SILBURY BOULEVARD CENTRAL MILTON KEYNES MK9 1LZ

View Document

21/11/0121 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/02/9910 February 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9831 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9825 November 1998 RETURN MADE UP TO 02/11/98; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 02/11/97; NO CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

16/07/9716 July 1997 EXEMPTION FROM APPOINTING AUDITORS 15/05/97

View Document

12/02/9712 February 1997 RETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/11/9528 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 REGISTERED OFFICE CHANGED ON 28/11/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

02/11/952 November 1995 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