- Company Overview for FOURSYS (HOLDINGS) LIMITED (08613344)
- Filing history for FOURSYS (HOLDINGS) LIMITED (08613344)
- People for FOURSYS (HOLDINGS) LIMITED (08613344)
- Charges for FOURSYS (HOLDINGS) LIMITED (08613344)
- More for FOURSYS (HOLDINGS) LIMITED (08613344)
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) |
---|---|---|---|
19 Jul 2017 | PSC02 | Notification of Chess Ict Limited as a person with significant control on 31 March 2017 | |
19 Jul 2017 | PSC07 | Cessation of Jeremy Edward Turner as a person with significant control on 31 March 2017 | |
19 Jul 2017 | PSC07 | Cessation of James Eric Miller as a person with significant control on 31 March 2017 | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Apr 2017 | AA01 | Current accounting period shortened from 30 September 2017 to 30 April 2017 | |
12 Apr 2017 | AP01 | Appointment of Mr Mark Roy Lightfoot as a director on 31 March 2017 | |
12 Apr 2017 | AP01 | Appointment of Mr Stephen Dracup as a director on 31 March 2017 | |
12 Apr 2017 | AP01 | Appointment of Mr John Richard Mark Btesh as a director on 31 March 2017 | |
12 Apr 2017 | AP01 | Appointment of Mr Charles David Pollock as a director on 31 March 2017 | |
12 Apr 2017 | AD01 | Registered office address changed from 7/8 Manor Park Church Road Great Barton Bury St. Edmunds Suffolk IP31 2QR to Bridgford House Heyes Lane Alderley Edge Cheshire SK9 7JP on 12 April 2017 | |
11 Apr 2017 | TM01 | Termination of appointment of Jeremy Edward Turner as a director on 31 March 2017 | |
11 Apr 2017 | TM01 | Termination of appointment of James Eric Miller as a director on 31 March 2017 | |
22 Sep 2016 | CH01 | Director's details changed for Mr James Eric Miller on 8 September 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
05 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
06 Aug 2015 | CH01 | Director's details changed for Mr James Eric Miller on 31 January 2015 | |
06 Aug 2015 | CH01 | Director's details changed for Jeremy Edward Turner on 31 January 2015 | |
01 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
12 Mar 2015 | AA01 | Previous accounting period extended from 31 July 2014 to 30 September 2014 | |
04 Feb 2015 | AD01 | Registered office address changed from Unit 2 Stow Court Stow Cum Quy Cambridge CB25 9AS to 7/8 Manor Park Church Road Great Barton Bury St. Edmunds Suffolk IP31 2QR on 4 February 2015 | |
31 Jul 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
13 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 22 November 2013
|
|
17 Jul 2013 | NEWINC | Incorporation |