4SYTE CONSTRUCTION FINANCE LIMITED
Company number 11066357
- Company Overview for 4SYTE CONSTRUCTION FINANCE LIMITED (11066357)
- Filing history for 4SYTE CONSTRUCTION FINANCE LIMITED (11066357)
- People for 4SYTE CONSTRUCTION FINANCE LIMITED (11066357)
- Charges for 4SYTE CONSTRUCTION FINANCE LIMITED (11066357)
- More for 4SYTE CONSTRUCTION FINANCE LIMITED (11066357)
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) |
---|---|---|---|
04 Jul 2024 | TM01 | Termination of appointment of Samantha Wilson as a director on 4 July 2024 | |
17 Jun 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
26 Mar 2024 | PSC05 | Change of details for 4Syte Construction Limited as a person with significant control on 2 March 2024 | |
12 Feb 2024 | MR04 | Satisfaction of charge 110663570001 in full | |
04 Dec 2023 | CH01 | Director's details changed for Mrs Samantha Wilson on 27 November 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
20 Apr 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
03 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
02 Aug 2022 | PSC05 | Change of details for Cirrus-4Syte Limited as a person with significant control on 1 August 2022 | |
14 Jun 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
05 Jul 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
26 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Feb 2020 | AD01 | Registered office address changed from First Floor, Steeple House Church Lane Chelmsford CM1 1NH England to Second Floor Steeple House Church Lane Chelmsford Essex CM1 1NH on 6 February 2020 | |
28 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with updates | |
25 Jun 2019 | TM01 | Termination of appointment of Wayne Shore as a director on 19 June 2019 | |
19 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2019 | PSC07 | Cessation of Wayne Shore as a person with significant control on 6 December 2018 | |
11 Jan 2019 | PSC07 | Cessation of Timothy David Shore as a person with significant control on 6 December 2018 | |
11 Jan 2019 | TM01 | Termination of appointment of Timothy David Shore as a director on 6 December 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
19 Nov 2018 | PSC02 | Notification of Cirrus-4Syte Limited as a person with significant control on 15 November 2017 | |
29 Aug 2018 | AP01 | Appointment of Mrs Samantha Wilson as a director on 16 August 2018 |