Advanced company searchLink opens in new window

D4T4 SOLUTIONS LIMITED

Company number 03856541

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 5,260.02
11 Oct 2013 CH01 Director's details changed for Mr Malcolm Duckett on 1 July 2013
04 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
18 Jul 2013 CH01 Director's details changed for Mr Malcolm Duckett on 16 July 2013
15 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
04 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
23 Nov 2011 AD01 Registered office address changed from Venture West Greenham Business Park Greenham Newbury Berkshire RG19 6HN United Kingdom on 23 November 2011
07 Nov 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
07 Nov 2011 TM02 Termination of appointment of Malcolm Duckett as a secretary
04 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
01 Apr 2011 AD01 Registered office address changed from Venture West New Greenham Park Greenham Thatcham Berkshire RG19 6HN England on 1 April 2011
01 Apr 2011 AP03 Appointment of Mr Paul Michael George Klinger as a secretary
31 Mar 2011 CERTNM Company name changed speed-trap LIMITED\certificate issued on 31/03/11
  • RES15 ‐ Change company name resolution on 2011-03-29
  • NM01 ‐ Change of name by resolution
08 Nov 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
29 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
26 Oct 2010 AP01 Appointment of Mrs Carmel Elizabeth Warren as a director
26 Oct 2010 AP01 Appointment of Mr Simon Edward Burton as a director
26 Oct 2010 AP01 Appointment of Mr Lincoln Mark Vaughan Goldspink as a director
01 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
01 Sep 2010 CERTNM Company name changed speed-trap.com LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-06-01
23 Jun 2010 CONNOT Change of name notice
10 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-01
01 Dec 2009 AD01 Registered office address changed from 15-18 Venture West New Greenham Park Newbury Berkshire RG19 6NU on 1 December 2009
10 Nov 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for Malcolm Duckett on 11 October 2009