- Company Overview for 5D SOLUTIONS (FOLIOT) LIMITED (11698314)
- Filing history for 5D SOLUTIONS (FOLIOT) LIMITED (11698314)
- People for 5D SOLUTIONS (FOLIOT) LIMITED (11698314)
- Charges for 5D SOLUTIONS (FOLIOT) LIMITED (11698314)
- More for 5D SOLUTIONS (FOLIOT) LIMITED (11698314)
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
|
|
26 Feb 2021 | CAP-SS | Solvency Statement dated 05/02/21 | |
26 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
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 |