5M SOLUTIONS LTD.
Status | ACTIVE |
Company No. | 07695033 |
Category | Private Limited Company |
Incorporated | 06 Jul 2011 |
Age | 12 years, 9 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
5M SOLUTIONS LTD. is an active private limited company with number 07695033. It was incorporated 12 years, 9 months, 22 days ago, on 06 July 2011. The company address is 2 Newton Court Westrand 2 Newton Court Westrand, Wolverhampton, WV9 5HB, West Midlands, England.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Notification of a person with significant control
Date: 24 May 2023
Action Date: 24 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Mason 21 Holdings Ltd
Notification date: 2023-05-24
Documents
Cessation of a person with significant control
Date: 23 May 2023
Action Date: 21 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jake Mason
Cessation date: 2023-05-21
Documents
Confirmation statement with updates
Date: 23 May 2023
Action Date: 21 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-21
Documents
Change person director company with change date
Date: 23 May 2023
Action Date: 21 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jake Mason
Change date: 2023-05-21
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2022
Action Date: 18 Nov 2022
Category: Address
Type: AD01
New address: 2 Newton Court Westrand Pendeford Business Park Wolverhampton West Midlands WV9 5HB
Change date: 2022-11-18
Old address: Business Hub Wolverhampton Road Codsall Wolverhampton WV8 1PX England
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Oct 2022
Action Date: 14 Oct 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076950330001
Charge creation date: 2022-10-14
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 23 May 2022
Action Date: 21 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jake Mason
Change date: 2022-05-21
Documents
Confirmation statement with updates
Date: 23 May 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Confirmation statement with updates
Date: 21 May 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Accounts with accounts type micro entity
Date: 10 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 21 May 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 21 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Confirmation statement with updates
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 03 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Confirmation statement with updates
Date: 18 Dec 2017
Action Date: 17 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-17
Documents
Change to a person with significant control
Date: 18 Dec 2017
Action Date: 10 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jake Mason
Change date: 2017-11-10
Documents
Change person director company with change date
Date: 18 Dec 2017
Action Date: 10 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-10
Officer name: Mr Jake Mason
Documents
Change person director company with change date
Date: 18 Dec 2017
Action Date: 10 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jake Mason
Change date: 2017-11-10
Documents
Change person director company with change date
Date: 31 Jul 2017
Action Date: 29 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-29
Officer name: Mr Jake Mason
Documents
Change to a person with significant control
Date: 29 Jul 2017
Action Date: 29 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-29
Psc name: Mr Jake Mason
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-20
Old address: West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA
New address: Business Hub Wolverhampton Road Codsall Wolverhampton WV8 1PX
Documents
Confirmation statement with updates
Date: 28 Jan 2017
Action Date: 17 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-17
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 17 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-17
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 22 Oct 2015
Action Date: 11 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-11
Officer name: Mr Jake Mason
Documents
Termination director company with name termination date
Date: 12 Oct 2015
Action Date: 12 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally Bowler
Termination date: 2015-10-12
Documents
Termination director company with name termination date
Date: 07 Jul 2015
Action Date: 03 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-03
Officer name: Jake Mason
Documents
Appoint person director company with name date
Date: 07 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sally Bowler
Appointment date: 2015-07-01
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2014
Action Date: 17 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-17
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous shortened
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-07-31
Documents
Change person director company with change date
Date: 26 Nov 2014
Action Date: 26 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jake Mason
Change date: 2014-11-26
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 17 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-17
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change registered office address company with date old address
Date: 10 Jun 2013
Action Date: 10 Jun 2013
Category: Address
Type: AD01
Old address: West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA United Kingdom
Change date: 2013-06-10
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change registered office address company with date old address
Date: 01 Mar 2013
Action Date: 01 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-01
Old address: 145-157 St John Street London EC1V 4PW England
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 17 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-17
Documents
Certificate change of name company
Date: 03 Aug 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed coventry tv LTD\certificate issued on 03/08/12
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2012
Action Date: 06 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-06
Documents
Some Companies
MILLSWOOD OLD NEIGHBOURING,STROUD,GL6 8AA
Number: | 07606147 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ALBERT PLACE,PERTH,PH2 8JE
Number: | SC409284 |
Status: | ACTIVE |
Category: | Private Limited Company |
GAAP ACCOUNTING SERVICES LIMITED
17 CHURCH STREET,LICHFIELD,WS13 6DZ
Number: | 09771078 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANCH REGISTRATION,,
Number: | FC013833 |
Status: | ACTIVE |
Category: | Other company type |
HAMILTON HOUSE,LONDON,E4 9LD
Number: | 08676451 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELTA 606 WELTON ROAD,SWINDON,SN5 7XF
Number: | 11012191 |
Status: | ACTIVE |
Category: | Private Limited Company |