Advanced company searchLink opens in new window

FOURSYS (HOLDINGS) LIMITED

Company number 08613344

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)
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
  • GBP 918
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
  • GBP 918
13 Jan 2014 SH01 Statement of capital following an allotment of shares on 22 November 2013
  • GBP 918
17 Jul 2013 NEWINC Incorporation