Advanced company searchLink opens in new window

4SL CONSULTING LIMITED

Company number 06312735

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)
28 Sep 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 15/09/2015
23 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 July 2015
13 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 704.19

Statement of capital on 2015-09-23
  • GBP 704.19
  • ANNOTATION Clarification a Second filed AR01 is registered on 23/09/2015
15 Jun 2015 SH01 Statement of capital following an allotment of shares on 13 November 2014
  • GBP 704.19
15 Jun 2015 SH01 Statement of capital following an allotment of shares on 13 November 2014
  • GBP 703.89
15 Jun 2015 SH01 Statement of capital following an allotment of shares on 16 October 2014
  • GBP 703.41
15 Jun 2015 SH01 Statement of capital following an allotment of shares on 23 July 2014
  • GBP 695.93
15 Jun 2015 SH01 Statement of capital following an allotment of shares on 23 July 2014
  • GBP 695.67
15 Jun 2015 SH01 Statement of capital following an allotment of shares on 13 November 2014
  • GBP 704.15
15 Jun 2015 SH01 Statement of capital following an allotment of shares on 23 July 2014
  • GBP 695.8
14 Nov 2014 SH01 Statement of capital following an allotment of shares on 13 November 2014
  • GBP 695.47
27 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Oct 2014 SH01 Statement of capital following an allotment of shares on 14 October 2014
  • GBP 695.47
15 Oct 2014 AP01 Appointment of Mr James Mcclean as a director on 14 October 2014
09 Sep 2014 AP01 Appointment of Mr Steven Rose as a director on 18 August 2014
09 Sep 2014 AP01 Appointment of Mr Mike Higgins as a director on 18 August 2014
15 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 695.47
03 Apr 2014 TM01 Termination of appointment of Stuart Alderson as a director
13 Dec 2013 SH01 Statement of capital following an allotment of shares on 3 December 2013
  • GBP 695.47
28 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares allotted 25/06/2013
16 Jul 2013 SH03 Purchase of own shares.
15 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
10 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 13/03/2013