- Company Overview for FIVE ENVIRONMENTAL LTD (09710980)
- Filing history for FIVE ENVIRONMENTAL LTD (09710980)
- People for FIVE ENVIRONMENTAL LTD (09710980)
- Charges for FIVE ENVIRONMENTAL LTD (09710980)
- More for FIVE ENVIRONMENTAL LTD (09710980)
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) |
---|---|---|---|
26 May 2020 | MR01 | Registration of charge 097109800002, created on 26 May 2020 | |
21 May 2020 | AD01 | Registered office address changed from Nucleus Business & Innovation Centre Brunel Way Dartford DA1 5GA England to Five House 15a Capital Industrial Estate Crabtree Manor Way South Belvedere DA17 6BJ on 21 May 2020 | |
02 Apr 2020 | AD01 | Registered office address changed from 35 Berkeley Square Mayfair London W1J 5BF England to Nucleus Business & Innovation Centre Brunel Way Dartford DA1 5GA on 2 April 2020 | |
02 Apr 2020 | AD01 | Registered office address changed from The Nucleus Business and Innovation Centre Brunel Way Dartford DA1 5GA England to 35 Berkeley Square Mayfair London W1J 5BF on 2 April 2020 | |
10 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 3 March 2020
|
|
05 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with updates | |
05 Aug 2019 | AD01 | Registered office address changed from The Nucleus Business & Innovation Centre Brunel Way Belvedere Kent DA1 5GA England to The Nucleus Business and Innovation Centre Brunel Way Dartford DA1 5GA on 5 August 2019 | |
01 Jul 2019 | PSC07 | Cessation of Danny Short as a person with significant control on 26 May 2019 | |
01 Jul 2019 | TM01 | Termination of appointment of Danny Short as a director on 26 May 2019 | |
02 Feb 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
23 Jan 2019 | AAMD | Amended total exemption full accounts made up to 31 July 2017 | |
03 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
11 Jun 2018 | CH01 | Director's details changed for Mr Joel Edward James Tait on 1 June 2018 | |
11 Jun 2018 | CH01 | Director's details changed for Mr Kevin Wood on 1 June 2018 | |
02 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
05 Mar 2018 | AD01 | Registered office address changed from Unit 9 Burts Wharf Crabtree Manor Way Belvedere Kent DA17 6LJ to The Nucleus Business & Innovation Centre Brunel Way Belvedere Kent DA1 5GA on 5 March 2018 | |
04 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
22 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
09 Mar 2016 | MR01 | Registration of charge 097109800001, created on 29 February 2016 | |
10 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
03 Sep 2015 | CH01 | Director's details changed for Mr Danny Gordon on 2 September 2015 | |
30 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-30
|