5FT HIRE LTD



Company Documents

DateDescription
29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

Analyse these accounts
31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

Analyse these accounts
29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

Analyse these accounts
29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

Analyse these accounts
01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

20/06/1920 June 2019 ADOPT ARTICLES 13/05/2019

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, SECRETARY JADE YOUNG

View Document

04/06/194 June 2019 SECRETARY APPOINTED AMY YINGCHI DIEP

View Document

04/06/194 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUN LEE

View Document

04/06/194 June 2019 CESSATION OF NOEL MCLAUGHLIN AS A PSC

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR NOEL MCLAUGHLIN

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL MCLAUGHLIN / 15/02/2019

View Document

22/02/1922 February 2019 PSC'S CHANGE OF PARTICULARS / MR NOEL MCLAUGHLIN / 15/02/2019

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

Analyse these accounts
29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR SUN LEE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

Analyse these accounts
05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOEL MCLAUGHLIN

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

Analyse these accounts
29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL MCLAUGHLIN / 09/05/2016

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

Analyse these accounts
14/07/1514 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

Analyse these accounts


15/07/1415 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

Analyse these accounts
17/07/1317 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL MCLAUGHLIN / 03/07/2013

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL MCLAUGHLIN / 03/07/2013

View Document

03/07/133 July 2013 SECRETARY'S CHANGE OF PARTICULARS / JADE ANDREA YOUNG / 03/07/2013

View Document

03/07/133 July 2013 SECRETARY'S CHANGE OF PARTICULARS / JADE ANDREA YOUNG / 03/07/2013

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

Analyse these accounts
24/07/1224 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL MCLAUGHLIN / 29/11/2011

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/07/1120 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

22/02/1122 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/1122 February 2011 08/02/11 STATEMENT OF CAPITAL GBP 100.00

View Document

22/02/1122 February 2011 08/02/11 STATEMENT OF CAPITAL GBP 90.00

View Document

16/08/1016 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/07/0931 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

30/07/0730 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 SECRETARY RESIGNED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company