FIVEACROSS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

30/03/2530 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/06/2414 June 2024 Change of details for Mr Nigel David Barker as a person with significant control on 2024-06-01

View Document

13/06/2413 June 2024 Change of details for Mr Nigel David Barker as a person with significant control on 2024-06-01

View Document

13/06/2413 June 2024 Director's details changed for Mr Nigel David Barker on 2024-06-01

View Document

13/06/2413 June 2024 Director's details changed for Mr Nigel David Barker on 2024-06-01

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

13/06/2413 June 2024 Change of details for Mr Ryan James Dempster as a person with significant control on 2024-06-01

View Document

22/03/2422 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

17/02/2317 February 2023 Registered office address changed from Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ England to 27 High Street Horley RH6 7BH on 2023-02-17

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/05/225 May 2022 Registered office address changed from Abbey House 25 Clarendon Road Redhill Surrey RH1 1QZ England to Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ on 2022-05-05

View Document

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

25/01/2225 January 2022 Micro company accounts made up to 2020-06-30

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JAMES DEMPSTER / 29/03/2020

View Document

12/07/1912 July 2019 30/06/18 UNAUDITED ABRIDGED

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM AVALON HOUSE WALTHAM BUSINESS PARK BRICKYARD ROAD, SWANMORE SOUTHAMPTON HAMPSHIRE SO32 2SA

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN JAMES DEMPSTER

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL DAVID BARKER

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/07/1411 July 2014 12/06/14 NO CHANGES

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JAMES DEMPSTER / 13/06/2014

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID BARKER / 13/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/07/1310 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/06/1212 June 2012 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