- Company Overview for 4SITE TELECOMS UK LTD (08627828)
- Filing history for 4SITE TELECOMS UK LTD (08627828)
- People for 4SITE TELECOMS UK LTD (08627828)
- Registers for 4SITE TELECOMS UK LTD (08627828)
- More for 4SITE TELECOMS UK LTD (08627828)
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) |
---|---|---|---|
30 Jan 2025 | PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
This document is being processed and will be available in 10 days.
|
|
30 Jan 2025 | GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/24
This document is being processed and will be available in 10 days.
|
|
14 Nov 2024 | CS01 | Confirmation statement made on 14 November 2024 with no updates | |
20 Jun 2024 | TM01 | Termination of appointment of Kyla Farmer as a director on 7 June 2024 | |
20 Jun 2024 | TM01 | Termination of appointment of Raymond William O'connor as a director on 7 June 2024 | |
20 Jun 2024 | AP01 | Appointment of Mr Nigel Sperring as a director on 7 June 2024 | |
09 May 2024 | TM01 | Termination of appointment of Peter Duncan Welch as a director on 30 April 2024 | |
27 Feb 2024 | AA | Audit exemption subsidiary accounts made up to 30 April 2023 | |
27 Feb 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/23 | |
14 Feb 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/23 | |
03 Feb 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/23 | |
21 Nov 2023 | CH01 | Director's details changed for Mr Ian Joseph Duggan on 31 October 2023 | |
20 Nov 2023 | CH01 | Director's details changed for Mr Ian Joseph Duggan on 17 December 2022 | |
15 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
15 Nov 2023 | TM01 | Termination of appointment of Ian John Gauntlett as a director on 14 November 2023 | |
29 Aug 2023 | AD03 | Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU | |
18 Aug 2023 | AD02 | Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU | |
09 Mar 2023 | AP01 | Appointment of Kyla Farmer as a director on 8 March 2023 | |
16 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
21 Oct 2022 | AP01 | Appointment of Raymond William O'connor as a director on 26 September 2022 | |
13 Oct 2022 | AA | Full accounts made up to 30 April 2022 | |
30 Jul 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
15 Feb 2022 | AA | Accounts for a small company made up to 30 April 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates | |
09 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 |