Advanced company searchLink opens in new window

5D SOLUTIONS (FOLIOT) LIMITED

Company number 11698314

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)
17 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
03 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
20 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
30 Oct 2023 PSC05 Change of details for 5D Solutions (Sw) Ltd as a person with significant control on 27 October 2023
30 Oct 2023 PSC04 Change of details for Mr Daniel John Stones as a person with significant control on 27 October 2023
30 Oct 2023 PSC04 Change of details for Mr Daniel John Stones as a person with significant control on 27 October 2023
30 Oct 2023 CH01 Director's details changed for Mr Daniel John Stones on 27 October 2023
27 Oct 2023 PSC05 Change of details for 5D Solutions (Sw) Ltd as a person with significant control on 27 October 2023
27 Oct 2023 AD01 Registered office address changed from The Apex 2 Brest Road Plymouth PL6 5FL England to The Apex 2 Brest Road Plymouth Devon PL6 5FL on 27 October 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
11 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
03 Apr 2023 PSC02 Notification of 5D Solutions (Sw) Ltd as a person with significant control on 8 February 2021
16 Aug 2022 AA Unaudited abridged accounts made up to 31 March 2022
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
17 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
03 Aug 2021 TM01 Termination of appointment of Josephine Anne Stones as a director on 31 March 2021
15 Jun 2021 CH01 Director's details changed
25 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with updates
26 Feb 2021 SH20 Statement by Directors
26 Feb 2021 SH19 Statement of capital on 26 February 2021
  • GBP 185
26 Feb 2021 CAP-SS Solvency Statement dated 05/02/21
26 Feb 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Feb 2021 PSC07 Cessation of Qb Investing Spc as a person with significant control on 12 February 2021
17 Feb 2021 PSC07 Cessation of Claire Louise Chaudoir as a person with significant control on 12 February 2021