- Company Overview for FOURPHASE LTD. (SC584738)
- Filing history for FOURPHASE LTD. (SC584738)
- People for FOURPHASE LTD. (SC584738)
- More for FOURPHASE LTD. (SC584738)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 6 January 2025 with no updates | |
18 Jul 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
18 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
07 Aug 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
10 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with updates | |
04 Aug 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
16 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
03 Aug 2021 | PSC09 | Withdrawal of a person with significant control statement on 3 August 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with updates | |
23 Jul 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with no updates | |
31 Oct 2019 | AA01 | Current accounting period shortened from 31 January 2020 to 31 December 2019 | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
11 Jan 2019 | PSC02 | Notification of Energy Ventures Iv Lp as a person with significant control on 3 January 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with updates | |
11 Jan 2019 | AD01 | Registered office address changed from Silvertrees Drive Westhill Aberdeenshire AB32 6BH United Kingdom to Arnhall Business Park 35 Abercrombie Court, Prospect Road Arnhall Business Park, Westhill Aberdeen AB32 6FE on 11 January 2019 | |
18 Jan 2018 | AP01 | Appointment of Mr Lasse Byrkjeland as a director on 18 January 2018 | |
18 Jan 2018 | AD01 | Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to Silvertrees Drive Westhill Aberdeenshire AB32 6BH on 18 January 2018 | |
18 Jan 2018 | TM02 | Termination of appointment of Stronachs Secretaries Limited as a secretary on 18 January 2018 | |
18 Jan 2018 | TM01 | Termination of appointment of David Alan Rennie as a director on 18 January 2018 | |
18 Jan 2018 | TM01 | Termination of appointment of Neil David Forbes as a director on 18 January 2018 | |
18 Jan 2018 | AP03 | Appointment of Mr Lasse Byrkjeland as a secretary on 18 January 2018 | |
18 Jan 2018 | AP01 | Appointment of Mr Øyvind Hansen Heradstveit as a director on 18 January 2018 | |
18 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 18 January 2018
|