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)
31 Mar 2021 MR01 Registration of charge 116915290004, created on 29 March 2021
29 Mar 2021 MR01 Registration of charge 116915290003, created on 29 March 2021
12 Feb 2021 MR01 Registration of charge 116915290002, created on 5 February 2021
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
22 Dec 2020 AA01 Previous accounting period shortened from 30 November 2020 to 31 March 2020
21 Dec 2020 AA Total exemption full accounts made up to 30 November 2019
14 Jul 2020 AD01 Registered office address changed from Unit 10 Creykes Court 5 Craigie Drive the Millfields Plymouth Devon PL1 3JB United Kingdom to Unit 17 Creykes Court 5 Craigie Drive Plymouth Devon PL1 3JB on 14 July 2020
15 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
23 Dec 2019 MR01 Registration of charge 116915290001, created on 19 December 2019
04 Jun 2019 CH01 Director's details changed for Ms Claire Louise Chaudoir on 3 June 2019
03 Jun 2019 CH01 Director's details changed for Mr Daniel John Stones on 3 June 2019
22 May 2019 CH01 Director's details changed for Ms Claire Louise Chaudoir on 21 May 2019
22 May 2019 CH01 Director's details changed for Ms Claire Louise Chaudoir on 21 May 2019
18 May 2019 PSC02 Notification of J&W Capital Sycamore Llp as a person with significant control on 27 March 2019
18 May 2019 PSC07 Cessation of 5D Solutions (Sw) Ltd as a person with significant control on 27 March 2019
14 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
16 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
12 Apr 2019 SH01 Statement of capital following an allotment of shares on 27 March 2019
  • GBP 920
12 Apr 2019 SH08 Change of share class name or designation
03 Apr 2019 AP01 Appointment of Ms Claire Louise Chaudoir as a director on 27 March 2019
12 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-11-22
  • GBP 50