FIVE SKETCHES CONSULTING LTD

Company Documents

DateDescription
21/08/2521 August 2025 NewUnaudited abridged accounts made up to 2025-04-30

View Document

21/08/2521 August 2025 NewPrevious accounting period extended from 2024-11-30 to 2025-04-30

View Document

20/08/2520 August 2025 NewChange of details for Mr Jeroen Rijckborst as a person with significant control on 2025-08-20

View Document

20/08/2520 August 2025 NewRegistered office address changed from Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW England to Ground Floor 7 Neptune Court, Hallam Way Whitehills Business Park Blackpool Lancashire FY4 5LZ on 2025-08-20

View Document

20/08/2520 August 2025 NewDirector's details changed for Mr Jeroen Rijckborst on 2025-08-20

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

23/11/2423 November 2024 Confirmation statement made on 2024-11-16 with updates

View Document

13/05/2413 May 2024 Director's details changed for Mr Jeroen Rijckborst on 2024-05-13

View Document

13/05/2413 May 2024 Change of details for Mr Jeroen Rijckborst as a person with significant control on 2024-05-13

View Document

13/05/2413 May 2024 Registered office address changed from 1 Derwent Business Centre Clarke Street Derby DE1 2BU England to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW on 2024-05-13

View Document

13/03/2413 March 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

10/08/2310 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

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

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES

View Document

21/09/2021 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JEROEN RIJCKBORST / 21/09/2020

View Document

21/09/2021 September 2020 REGISTERED OFFICE CHANGED ON 21/09/2020 FROM LEVEL 33 C/O RODLIFFE ACCOUNTING LTD 25 CANADA SQUARE LONDON E14 5LB ENGLAND

View Document

21/09/2021 September 2020 PSC'S CHANGE OF PARTICULARS / MR JEROEN RIJCKBORST / 21/09/2020

View Document

17/09/2017 September 2020 PSC'S CHANGE OF PARTICULARS / MR JEROEN RIJCKBORST / 17/09/2020

View Document

17/09/2017 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JEROEN RIJCKBORST / 17/09/2020

View Document

17/09/2017 September 2020 REGISTERED OFFICE CHANGED ON 17/09/2020 FROM C/O RODLIFFE ACCOUNTING LTD 23 SKYLINE VILLAGE LIMEHARBOUR LONDON E14 9TS ENGLAND

View Document

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEROEN RIJCKBORST / 16/11/2018

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MR JEROEN RIJCKBORST / 16/11/2018

View Document

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEROEN RIJCKBORST / 14/02/2018

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MR JEROEN RIJCKBORST / 14/02/2018

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 744-750 5TH FLOOR SALISBURY HOUSE LONDON LONDON EC2M 5QQ ENGLAND

View Document

15/11/1615 November 2016 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