- Company Overview for FIVE MINUTES SPARE LTD (07996743)
- Filing history for FIVE MINUTES SPARE LTD (07996743)
- People for FIVE MINUTES SPARE LTD (07996743)
- Charges for FIVE MINUTES SPARE LTD (07996743)
- More for FIVE MINUTES SPARE LTD (07996743)
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) |
---|---|---|---|
02 Jan 2025 | AD01 | Registered office address changed from 4 Princess Street Botchergate Carlisle Cumbria CA1 1TT England to 38 Grasmere Street Carlisle CA2 4AR on 2 January 2025 | |
26 May 2024 | AA | Micro company accounts made up to 9 September 2023 | |
20 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
22 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
04 Jan 2023 | AA | Micro company accounts made up to 9 September 2022 | |
10 Jun 2022 | MR01 | Registration of charge 079967430001, created on 8 June 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
04 Jan 2022 | AA | Micro company accounts made up to 9 September 2021 | |
30 Nov 2021 | AD01 | Registered office address changed from 36 36 Willow Place Parkland Drive Carlisle Cumbria CA1 3GQ England to 4 Princess Street Botchergate Carlisle Cumbria CA1 1TT on 30 November 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
02 Feb 2021 | AA | Micro company accounts made up to 9 September 2020 | |
10 Jun 2020 | AP01 | Appointment of Mr Anthony Michael Butterworth as a director on 10 June 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
02 Jan 2020 | AA | Micro company accounts made up to 9 September 2019 | |
18 Nov 2019 | AA | Accounts for a dormant company made up to 9 September 2018 | |
18 Nov 2019 | AA01 | Current accounting period shortened from 31 March 2019 to 9 September 2018 | |
30 Apr 2019 | AD01 | Registered office address changed from 36 Willow Place Parkland Drive Carlisle Cumbria CA2 4AR United Kingdom to 36 36 Willow Place Parkland Drive Carlisle Cumbria CA1 3GQ on 30 April 2019 | |
30 Apr 2019 | AD01 | Registered office address changed from 38 Grasmere Street Currock Carlisle CA2 4AR to 36 36 Willow Place Parkland Drive Carlisle Cumbria CA1 3GQ on 30 April 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
15 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
31 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
29 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
02 Apr 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
22 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
09 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-09
|