Advanced company searchLink opens in new window

4NET TECHNOLOGIES LTD

Company number 05448638

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)
13 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
18 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Aug 2013 SH01 Statement of capital following an allotment of shares on 23 May 2013
  • GBP 1,000
14 Aug 2013 SH02 Sub-division of shares on 23 May 2013
14 Aug 2013 RESOLUTIONS Resolutions
  • RES14 ‐ 180000 ord shares of £0.005 23/05/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Aug 2013 TM01 Termination of appointment of Andrew Mc Dougall as a director
22 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
22 May 2013 CH01 Director's details changed for Andrew Mc Dougall on 1 April 2013
22 May 2013 CH01 Director's details changed for Richard Pennington on 1 April 2013
22 May 2013 CH01 Director's details changed for Michael Jervis on 1 April 2013
22 May 2013 CH03 Secretary's details changed for Michael Jervis on 1 April 2013
25 Sep 2012 CH01 Director's details changed for Michael Jervis on 24 September 2012
25 Sep 2012 AP01 Appointment of Andrew Mc Dougall as a director
10 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
15 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
07 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
20 May 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
30 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
16 Jun 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Richard Pennington on 1 October 2009
16 Jun 2010 AD01 Registered office address changed from Maclaren House, Talbot Road Stretford Manchester M32 0FP on 16 June 2010
16 Jun 2010 CH01 Director's details changed for Michael Jervis on 1 October 2009
16 Jun 2010 CH01 Director's details changed for Frank Thomas Jennings on 1 October 2009
16 Jun 2010 CH01 Director's details changed for Steven Tyrrell on 1 October 2009