5D SERVICE LIMITED - History of Changes


DateDescription
2024-04-07 delete address 28 ALEXANDRA TERRACE EXMOUTH DEVON EX8 1BD
2024-04-07 insert address BEGBIES TRAYNOR (CENTRAL) LLP UNIT 1-3 HILLTOP BUSINESS PARK DEVIZES ROAD SALISBURY WILTSHIRE SP3 4UF
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-04-07 update company_status Active => Liquidation
2024-04-07 update registered_address
2023-10-31 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-10-24 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-22 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-05-07 update num_mort_charges 0 => 1
2021-05-07 update num_mort_outstanding 0 => 1
2021-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES
2021-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID SAWLE / 15/04/2021
2021-04-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080163010001
2021-02-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-01-21 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2019-11-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2019-11-07 update accounts_last_madeup_date 2018-04-30 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-30 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2019-02-07 update account_ref_day 30 => 31
2019-02-07 update account_ref_month 4 => 1
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2019-10-31
2019-01-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18
2019-01-08 update statutory_documents CURRSHO FROM 30/04/2019 TO 31/01/2019
2018-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES
2018-05-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 5D GROUP HOLDINGS LIMITED
2018-05-09 update statutory_documents CESSATION OF DAVID BRIAN COSFORD AS A PSC
2018-05-09 update statutory_documents CESSATION OF IAN DAVID SAWLE AS A PSC
2018-04-19 update statutory_documents SHARE FOR SHARE EXCHANGE/SHARE TRANSFERS 01/02/2018
2017-10-07 insert company_previous_name 5D SOLAR LIMITED
2017-10-07 update name 5D SOLAR LIMITED => 5D SERVICE LIMITED
2017-09-23 update statutory_documents COMPANY NAME CHANGED 5D SOLAR LIMITED CERTIFICATE ISSUED ON 23/09/17
2017-09-23 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-06-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-06-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-05-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17
2017-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-06-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-06-07 update returns_last_madeup_date 2015-04-02 => 2016-04-02
2016-06-07 update returns_next_due_date 2016-04-30 => 2017-04-30
2016-05-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-05-18 update statutory_documents 02/04/16 FULL LIST
2015-06-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-06-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-05-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-05-07 update returns_last_madeup_date 2014-04-02 => 2015-04-02
2015-05-07 update returns_next_due_date 2015-04-30 => 2016-04-30
2015-04-23 update statutory_documents 02/04/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-07-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-06-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-06-07 delete address MERRIFIELD WOODLAND ASHBURTON NEWTON ABBOT ENGLAND TQ13 7JS
2014-06-07 insert address 28 ALEXANDRA TERRACE EXMOUTH DEVON EX8 1BD
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-02 => 2014-04-02
2014-06-07 update returns_next_due_date 2014-04-30 => 2015-04-30
2014-05-14 update statutory_documents 02/04/14 FULL LIST
2014-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2014 FROM MERRIFIELD WOODLAND ASHBURTON NEWTON ABBOT TQ13 7JS ENGLAND
2014-05-12 update statutory_documents 01/03/14 STATEMENT OF CAPITAL GBP 1000
2013-09-06 insert company_previous_name 5D GROUP (UK) LIMITED
2013-09-06 update account_category NO ACCOUNTS FILED => DORMANT
2013-09-06 update accounts_last_madeup_date null => 2013-04-30
2013-09-06 update accounts_next_due_date 2014-01-02 => 2015-01-31
2013-09-06 update name 5D GROUP (UK) LIMITED => 5D SOLAR LIMITED
2013-08-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-08-14 update statutory_documents COMPANY NAME CHANGED 5D GROUP (UK) LIMITED CERTIFICATE ISSUED ON 14/08/13
2013-08-14 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-25 insert sic_code 43290 - Other construction installation
2013-06-25 update returns_last_madeup_date null => 2013-04-02
2013-06-25 update returns_next_due_date 2013-04-30 => 2014-04-30
2013-04-09 update statutory_documents 02/04/13 FULL LIST
2012-04-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION