- Company Overview for 5 WEST LIMITED (04856467)
- Filing history for 5 WEST LIMITED (04856467)
- People for 5 WEST LIMITED (04856467)
- Charges for 5 WEST LIMITED (04856467)
- More for 5 WEST LIMITED (04856467)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jun 2024 | CS01 | Confirmation statement made on 22 June 2024 with updates | |
09 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Oct 2023 | SH03 |
Purchase of own shares.
|
|
13 Oct 2023 | SH06 |
Cancellation of shares. Statement of capital on 28 September 2023
|
|
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with updates | |
23 Jun 2023 | CH01 | Director's details changed for Alexander James Thomson on 10 February 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Aug 2022 | CH01 | Director's details changed for Alexander James Thomson on 5 August 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 22 June 2022 with updates | |
17 May 2022 | RP04CS01 | Second filing of Confirmation Statement dated 6 July 2021 | |
07 Apr 2022 | PSC04 | Change of details for Mr Alex James Thomson as a person with significant control on 23 February 2022 | |
06 Apr 2022 | SH06 |
Cancellation of shares. Statement of capital on 23 February 2022
|
|
06 Apr 2022 | SH03 |
Purchase of own shares.
|
|
05 Apr 2022 | TM01 | Termination of appointment of Keith Edward Mills as a director on 23 February 2022 | |
05 Apr 2022 | PSC07 | Cessation of Keith Edward Mills as a person with significant control on 29 July 2020 | |
04 Jan 2022 | TM01 | Termination of appointment of Ross David Daniel as a director on 31 December 2021 | |
01 Jan 2022 | TM02 | Termination of appointment of Amanda Jane Springate as a secretary on 31 December 2021 | |
21 Dec 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
13 Oct 2021 | MR04 | Satisfaction of charge 048564670009 in full | |
13 Oct 2021 | MR04 | Satisfaction of charge 048564670010 in full | |
28 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
06 Jul 2021 | CS01 |
Confirmation statement made on 22 June 2021 with updates
|
|
18 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 4 November 2020
|