- Company Overview for 5D SOLUTIONS (LAUNCESTON) LTD (11691529)
- Filing history for 5D SOLUTIONS (LAUNCESTON) LTD (11691529)
- People for 5D SOLUTIONS (LAUNCESTON) LTD (11691529)
- Charges for 5D SOLUTIONS (LAUNCESTON) LTD (11691529)
- More for 5D SOLUTIONS (LAUNCESTON) LTD (11691529)
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
|
|
12 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 27 March 2019
|
|
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
|
|
22 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-22
|