FIVE ONE TWO (E.M.A.) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-07-10 with no updates

View Document

08/01/258 January 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

22/05/2422 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

25/05/2325 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

15/11/2215 November 2022 Registered office address changed from 204 Francis Street Derby DE21 6DF England to 19 st. Christophers Way Pride Park Derby DE24 8JY on 2022-11-15

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

31/03/2231 March 2022 Director's details changed for Mr Levent Agsakal on 2022-03-31

View Document

31/03/2231 March 2022 Director's details changed for Mr Levent Agsakal on 2022-03-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/12/204 December 2020 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/05/2021 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

22/09/1922 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023028990005

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/07/194 July 2019 SECOND FILING OF TM02 FOR DARREN LISTER

View Document

16/06/1916 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 31/08/17 UNAUDITED ABRIDGED

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEVENT AGSAKAL / 08/01/2018

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEVENT AGSAKAL

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 53 SHAW LANE HOLBROOK BELPER DERBYSHIRE DE56 0TG

View Document

02/01/182 January 2018 CESSATION OF GILLIAN MARY LISTER AS A PSC

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN LISTER

View Document

18/12/1718 December 2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/07/1721 July 2017

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/04/1719 April 2017

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, SECRETARY DARREN LISTER

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/02/1624 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/02/1511 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/02/1426 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MR LEVENT AGSAKAL

View Document

20/04/1320 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 023028990005

View Document

04/02/134 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/01/1219 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/03/1114 March 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY GATES / 05/11/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/02/1010 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY GATES / 05/01/2010

View Document

08/04/098 April 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM WILLOW LODGE DONCASTER ROAD OLDCOTES WORKSOP NOTTINGHAMSHIRE S81 8HT

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BARBER

View Document

05/12/085 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/12/085 December 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ELIZABETH AMANDA BARBER-ATKINSON LOGGED FORM

View Document

05/12/085 December 2008 SECRETARY APPOINTED DARREN LISTER

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/11/0810 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/11/0810 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

31/01/0831 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/024 October 2002 REGISTERED OFFICE CHANGED ON 04/10/02 FROM: 155 LANE HEAD ROAD SHEPLEY HUDDERSFIELD

View Document

01/06/021 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

04/04/004 April 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9827 October 1998 ACC. REF. DATE EXTENDED FROM 30/05/98 TO 31/08/98

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 06/01/98; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 06/01/97; NO CHANGE OF MEMBERS

View Document

09/08/969 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9626 January 1996 RETURN MADE UP TO 06/01/96; FULL LIST OF MEMBERS

View Document

04/01/964 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

07/02/957 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 06/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/03/9417 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

15/02/9415 February 1994 RETURN MADE UP TO 23/12/93; NO CHANGE OF MEMBERS

View Document

15/02/9415 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/937 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/937 June 1993 RETURN MADE UP TO 23/12/92; FULL LIST OF MEMBERS

View Document

26/03/9326 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

25/03/9225 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

26/02/9226 February 1992 RETURN MADE UP TO 23/12/91; NO CHANGE OF MEMBERS

View Document

16/12/9116 December 1991 NEW DIRECTOR APPOINTED

View Document

30/04/9130 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

14/02/9114 February 1991 RETURN MADE UP TO 23/12/90; NO CHANGE OF MEMBERS

View Document

17/01/9017 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/10/88

View Document

17/01/9017 January 1990 RETURN MADE UP TO 23/12/89; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/05

View Document

18/10/8818 October 1988 SECRETARY RESIGNED

View Document

06/10/886 October 1988 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