FIVE SQUARE SOLUTIONS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

02/06/252 June 2025 Application to strike the company off the register

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-09-30

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-21 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

18/04/2318 April 2023 Change of share class name or designation

View Document

06/04/236 April 2023 Micro company accounts made up to 2022-09-30

View Document

05/01/235 January 2023 Previous accounting period extended from 2022-08-31 to 2022-09-30

View Document

09/05/229 May 2022 Change of details for Mrs Naomi Ann Hendy Ibbs as a person with significant control on 2022-04-20

View Document

05/05/225 May 2022 Director's details changed for Mr Andrew John Hendy Ibbs on 2022-04-20

View Document

05/05/225 May 2022 Director's details changed for Mrs Naomi Ann Hendy Ibbs on 2022-05-05

View Document

05/05/225 May 2022 Director's details changed for Mr Andrew John Hendy Ibbs on 2022-05-05

View Document

05/05/225 May 2022 Director's details changed for Mrs Naomi Ann Hendy Ibbs on 2022-04-20

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-21 with updates

View Document

05/05/225 May 2022 Change of details for Mrs Naomi Ann Hendy Ibbs as a person with significant control on 2022-04-20

View Document

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

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES

View Document

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

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

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

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MRS NAOMI ANN HENDY IBBS / 28/03/2018

View Document

28/03/1828 March 2018 28/03/18 STATEMENT OF CAPITAL GBP 110

View Document

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

View Accounts

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 5 THE SQUARE THE SQUARE THE MILLFIELDS PLYMOUTH DEVON PL1 3JX UNITED KINGDOM

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI ANN HENDY IBBS / 25/04/2017

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI ANN HENDY IBBS / 25/04/2017

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

20/05/1620 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI ANN HENDY IBBS / 10/12/2015

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HENDY IBBS / 10/12/2015

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 5 THE SQUARE THE SQUARE THE MILLFIELDS PLYMOUTH PL1 3JX

View Document

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

View Accounts

21/05/1521 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

11/04/1511 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Accounts

25/04/1425 April 2014 CURREXT FROM 31/07/2014 TO 31/08/2014

View Document

25/04/1425 April 2014 25/04/14 STATEMENT OF CAPITAL GBP 100

View Document

25/04/1425 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

10/07/1310 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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