5M SOLUTIONS LTD.

2 Newton Court Westrand 2 Newton Court Westrand, Wolverhampton, WV9 5HB, West Midlands, England
StatusACTIVE
Company No.07695033
CategoryPrivate Limited Company
Incorporated06 Jul 2011
Age12 years, 9 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

654 LIMITED

MILLSWOOD OLD NEIGHBOURING,STROUD,GL6 8AA

Number:07606147
Status:ACTIVE
Category:Private Limited Company

ABDIE SOLUTIONS LIMITED

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

JYSKE BANK A/S

BRANCH REGISTRATION,,

Number:FC013833
Status:ACTIVE
Category:Other company type

M&M (INDIANO) LTD

HAMILTON HOUSE,LONDON,E4 9LD

Number:08676451
Status:ACTIVE
Category:Private Limited Company

PHARMA ENG CONSULTANTS LTD

DELTA 606 WELTON ROAD,SWINDON,SN5 7XF

Number:11012191
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source