- 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 Nov 2020 | CH01 | Director's details changed for Mr. Peter Duncan Welch on 3 July 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
30 Jul 2020 | PSC02 | Notification of Indigo Telecom Group Limited as a person with significant control on 13 December 2019 | |
30 Jul 2020 | PSC07 | Cessation of Ian Duggan as a person with significant control on 13 December 2019 | |
29 Jul 2020 | PSC04 | Change of details for Mr Ian Duggan as a person with significant control on 26 April 2018 | |
22 Jul 2020 | PSC04 | Change of details for Mr Ian Duggan as a person with significant control on 30 July 2016 | |
21 Jul 2020 | PSC07 | Cessation of Foursite Design Consultants Ltd as a person with significant control on 30 July 2016 | |
29 Apr 2020 | CH01 | Director's details changed for Mr. Ian John Gauntlett on 27 March 2020 | |
24 Apr 2020 | TM01 | Termination of appointment of Patrick Anthony O'keeffe as a director on 24 March 2020 | |
22 Jan 2020 | AA01 | Current accounting period extended from 31 December 2019 to 30 April 2020 | |
21 Jan 2020 | AD01 | Registered office address changed from 26-27 Lower Woodcock Street Castle Cary Somerset BA7 7BH to 102 Wales One Business Park Magor Monmouthshire United Kingdom NP26 3DG on 21 January 2020 | |
17 Dec 2019 | AP01 | Appointment of Mr. Patrick Anthony O’Keeffe as a director on 13 December 2019 | |
17 Dec 2019 | AP01 | Appointment of Mr. Peter Duncan Welch as a director on 13 December 2019 | |
17 Dec 2019 | AP01 | Appointment of Mr. Ian John Gauntlett as a director on 13 December 2019 | |
29 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Aug 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Aug 2018 | CS01 | Confirmation statement made on 29 July 2018 with updates | |
02 May 2018 | PSC07 | Cessation of Philip Michael Thompson as a person with significant control on 26 April 2018 | |
02 May 2018 | TM01 | Termination of appointment of Philip Michael Thompson as a director on 26 April 2018 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Sep 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
30 Aug 2017 | PSC04 | Change of details for Mr Ian Duggan as a person with significant control on 30 July 2016 | |
30 Aug 2017 | PSC02 | Notification of Foursite Design Consultants Ltd as a person with significant control on 30 July 2016 | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |