Advanced company searchLink opens in new window

5D SOLUTIONS (LAUNCESTON) LTD

Company number 11691529

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)
11 Jul 2024 AA01 Current accounting period extended from 31 March 2024 to 31 July 2024
16 May 2024 CS01 Confirmation statement made on 14 May 2024 with no updates
20 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
05 Oct 2023 AD01 Registered office address changed from Unit 17 Creykes Court 5 Craigie Drive Plymouth Devon PL1 3JB England to The Apex 2 Brest Road Plymouth PL6 5FL on 5 October 2023
22 Aug 2023 MR04 Satisfaction of charge 116915290002 in full
22 Aug 2023 MR04 Satisfaction of charge 116915290003 in full
15 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
19 Aug 2022 PSC07 Cessation of J&W Capital Sycamore Llp as a person with significant control on 14 January 2022
19 Aug 2022 PSC02 Notification of Claire Norwood Property Limited as a person with significant control on 14 January 2022
19 Aug 2022 PSC02 Notification of 5D Solutions (Sw) Ltd as a person with significant control on 14 January 2022
18 Aug 2022 CS01 Confirmation statement made on 14 May 2022 with updates
18 Aug 2022 SH19 Statement of capital on 18 August 2022
  • GBP 373.00
18 Aug 2022 CAP-SS Solvency Statement dated 14/01/22
18 Aug 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Aug 2022 SH19 Statement of capital on 17 August 2022
  • GBP 800
17 Aug 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Aug 2022 AA Unaudited abridged accounts made up to 31 March 2022
16 Aug 2022 CAP-SS Solvency Statement dated 12/12/21
10 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
23 Jul 2021 MR04 Satisfaction of charge 116915290004 in full
23 Jul 2021 MR04 Satisfaction of charge 116915290001 in full
15 Jun 2021 CH01 Director's details changed
24 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates