Advanced company searchLink opens in new window

4S VENTURES LIMITED

Company number 12041434

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)
09 Jun 2024 CS01 Confirmation statement made on 9 June 2024 with no updates
17 May 2024 AD01 Registered office address changed from Northbridge House Northbridge House Elm Street Burnley County (Optional) BB10 1PD United Kingdom to Unit 7 the Storage Heys Lane Great Harwood Blackburn BB6 7UA on 17 May 2024
15 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
10 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
28 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
15 Jan 2023 AD01 Registered office address changed from Ask House, 27 Knowsley Street Bury BL9 0st England to Northbridge House Northbridge House Elm Street Burnley County (Optional) BB10 1PD on 15 January 2023
31 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
12 Apr 2022 AA Accounts for a dormant company made up to 30 June 2021
10 Jul 2021 AA Micro company accounts made up to 30 June 2020
10 Jul 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
28 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-25
20 Aug 2020 PSC01 Notification of Louise Hulme as a person with significant control on 20 July 2020
20 Aug 2020 AP01 Appointment of Ms Louise Hulme as a director on 20 July 2020
20 Aug 2020 TM01 Termination of appointment of Shaun Kiely as a director on 20 July 2020
20 Aug 2020 PSC07 Cessation of Shaun Kiely as a person with significant control on 20 July 2020
03 Jul 2020 TM01 Termination of appointment of Louise Hulme as a director on 18 June 2020
03 Jul 2020 PSC07 Cessation of Louise Hulme as a person with significant control on 18 June 2020
03 Jul 2020 AP01 Appointment of Shaun Kiely as a director on 18 June 2020
03 Jul 2020 PSC01 Notification of Shaun Kiely as a person with significant control on 18 June 2020
10 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
10 Jun 2020 CH01 Director's details changed for Ms Louise Hulme on 7 June 2020
10 Jun 2020 PSC04 Change of details for Ms Louise Hulme as a person with significant control on 7 June 2020
10 Jun 2020 AD01 Registered office address changed from Unit B2, Njk House, Haslingden Road, Blackburn BB1 2EE England to Ask House, 27 Knowsley Street Bury BL9 0st on 10 June 2020