Advanced company searchLink opens in new window

FIVENINES UK LIMITED

Company number 05121812

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Feb 2021 PSC04 Change of details for Mr David Steven Moncaster as a person with significant control on 20 January 2021
22 Feb 2021 PSC04 Change of details for Mr Michael Robert Canavan as a person with significant control on 20 January 2021
22 Feb 2021 SH01 Statement of capital following an allotment of shares on 19 January 2021
  • GBP 320
20 Feb 2021 MA Memorandum and Articles of Association
20 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Create new class of shares 18/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates
15 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
14 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
20 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
15 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
30 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
15 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
13 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
12 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 220
21 Apr 2016 CH01 Director's details changed for Mr Michael Robert Canavan on 21 April 2016
21 Apr 2016 CH01 Director's details changed for Mr David Steven Moncaster on 20 November 2015
11 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
10 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 May 2015
01 Dec 2015 SH01 Statement of capital following an allotment of shares on 10 May 2014
  • GBP 220
27 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Issued shares 10/05/2014
08 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 200

Statement of capital on 2015-12-10
  • GBP 220
  • ANNOTATION Clarification a second filed AR01 was registered on 10TH December 2015
07 May 2015 AD01 Registered office address changed from Unit 19 Howley Park Business Village Morley Leeds LS27 0BN to Unit 19 Howley Park Business Village Morley Leeds LS27 0BZ on 7 May 2015
03 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
30 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 200
04 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013