- Company Overview for 4X4 SERVICES LIMITED (01883657)
- Filing history for 4X4 SERVICES LIMITED (01883657)
- People for 4X4 SERVICES LIMITED (01883657)
- Charges for 4X4 SERVICES LIMITED (01883657)
- More for 4X4 SERVICES LIMITED (01883657)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jan 2025 | CH01 | Director's details changed for Mr Paul John Street on 7 January 2025 | |
07 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
15 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
03 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
15 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
04 Jan 2023 | CH01 | Director's details changed for Mr Michael George Street on 4 January 2023 | |
26 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
31 Dec 2021 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
27 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
08 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
05 May 2020 | AP03 | Appointment of Mr Michael George Street as a secretary on 28 April 2020 | |
04 May 2020 | TM02 | Termination of appointment of Sharon Grantham-Davis as a secretary on 28 April 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
18 Nov 2019 | AD01 | Registered office address changed from 18 Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9DQ to The Yard Bunny Lane Sherfield English Romsey SO51 6FT on 18 November 2019 | |
15 Aug 2019 | PSC07 | Cessation of Michael George Street as a person with significant control on 16 February 2019 | |
14 Aug 2019 | PSC02 | Notification of Pjs One Limited as a person with significant control on 16 February 2019 | |
14 Aug 2019 | PSC07 | Cessation of Shb Hire Ltd as a person with significant control on 16 February 2019 | |
11 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
04 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
09 May 2017 | AA | Full accounts made up to 31 December 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates |