5OR6 LIMITED



Company Documents

DateDescription
20/07/2320 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

20/07/2320 July 2023 Termination of appointment of Kieran Bird as a director on 2023-07-14

View Document

05/07/235 July 2023 Termination of appointment of Duncan Graham Mathieson as a director on 2022-11-16

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

Analyse these accounts
20/07/2120 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

Analyse these accounts
25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER CLARK SIMMONS / 17/07/2020

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 20 THE OFFICE VILLAGE NORTH ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 1QJ

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN BIRD / 03/01/2020

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER CLARK SIMMONS / 03/01/2020

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / DR PETER CLARK SIMMONS / 03/01/2020

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR KAROLIS GRITĖNAS

View Document

16/09/1916 September 2019 SAIL ADDRESS CHANGED FROM: THE GABLES BISHOP MEADOW ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5RE ENGLAND

View Document

13/09/1913 September 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

Analyse these accounts
08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR KAROLIS GRITĖNAS

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR KIERAN BIRD

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / DR PETER CLARK SIMMONS / 15/10/2018

View Document

15/10/1815 October 2018 CESSATION OF RYAN FRANCIS MCNAMARA AS A PSC

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

Analyse these accounts
30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document



27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR RYAN MCNAMARA

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

Analyse these accounts
20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / DR PETER CLARK SIMMONS / 23/01/2017

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN FRANCIS MCNAMARA / 12/07/2017

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / DR PETER CLARK SIMMONS / 06/04/2016

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MR RYAN FRANCIS MCNAMARA / 06/04/2016

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER CLARK SIMMONS / 23/01/2017

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

Analyse these accounts
22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 SAIL ADDRESS CREATED

View Document

25/07/1625 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI
REG PSC

View Document

25/07/1625 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/08/1519 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/08/148 August 2014 SAIL ADDRESS CREATED

View Document

08/08/148 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM
1A CHURCHGATE MEWS
LOUGHBOROUGH
LEICESTERSHIRE
LE11 1TZ
UNITED KINGDOM

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM 1A CHURCHGATE MEWS LOUGHBOROUGH LEICESTERSHIRE LE11 1TZ UNITED KINGDOM

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED DUNCAN GRAHAM MATHIESON

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/08/1328 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

29/11/1229 November 2012 CURREXT FROM 31/07/2013 TO 31/08/2013

View Document

17/07/1217 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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