Advanced company searchLink opens in new window

4SEE LTD

Company number 05013988

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association