- Company Overview for 4SEE LTD (05013988)
- Filing history for 4SEE LTD (05013988)
- People for 4SEE LTD (05013988)
- Charges for 4SEE LTD (05013988)
- Insolvency for 4SEE LTD (05013988)
- More for 4SEE LTD (05013988)
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) |
---|---|---|---|
24 Mar 2020 | AP01 | Appointment of Mr Jason Richard Goodwin as a director on 24 March 2020 | |
25 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
08 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
26 Mar 2019 | PSC07 | Cessation of Michael James Walker as a person with significant control on 2 July 2018 | |
26 Mar 2019 | PSC02 | Notification of Socotec Uk Limited as a person with significant control on 2 July 2018 | |
26 Mar 2019 | PSC07 | Cessation of Leigh Douglas Hayman as a person with significant control on 2 July 2018 | |
26 Mar 2019 | PSC07 | Cessation of Gavin Malcolm Clarke as a person with significant control on 2 July 2018 | |
26 Mar 2019 | PSC07 | Cessation of Shain Nicholas Allen as a person with significant control on 2 July 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of Michael James Walker as a director on 2 July 2018 | |
05 Jul 2018 | AD01 | Registered office address changed from Henge Barn Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS to Socotec House Bretby Business Park Bretby Burton-on-Trent DE15 0YZ on 5 July 2018 | |
05 Jul 2018 | TM01 | Termination of appointment of Leigh Douglas Hayman as a director on 2 July 2018 | |
05 Jul 2018 | TM01 | Termination of appointment of Gavin Malcolm Clarke as a director on 2 July 2018 | |
05 Jul 2018 | TM01 | Termination of appointment of Shain Nicholas Allen as a director on 2 July 2018 | |
05 Jul 2018 | TM02 | Termination of appointment of Shain Nicholas Allen as a secretary on 2 July 2018 | |
05 Jul 2018 | AP01 | Appointment of Mr Ian Sparks as a director on 2 July 2018 | |
05 Jul 2018 | AP01 | Appointment of Mr Andrew Christopher Bolter as a director on 2 July 2018 | |
22 May 2018 | RP04PSC01 | Second filing for the notification of Gavin Clarke as a person with significant control | |
11 May 2018 | AP01 | Appointment of Gavin Malcolm Clarke as a director on 1 April 2004 | |
04 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
10 Apr 2018 | AAMD | Amended total exemption full accounts made up to 31 December 2017 | |
28 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Feb 2018 | RP04CS01 | Second filing of Confirmation Statement dated 13/01/2018 | |
02 Feb 2018 | SH10 | Particulars of variation of rights attached to shares | |
02 Feb 2018 | SH08 | Change of share class name or designation | |
01 Feb 2018 | RESOLUTIONS |
Resolutions
|