4C MANAGED SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Certificate of change of name

View Document

09/04/259 April 2025 Registered office address changed from The Thatched Cottage Ring Street Stalbridge Dorset DT10 2LZ to Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL on 2025-04-09

View Document

09/04/259 April 2025 Director's details changed for Mr Matthew Jamie Shanahan on 2025-04-09

View Document

09/04/259 April 2025 Director's details changed for Mrs Georgina Kate Shanahan on 2025-04-09

View Document

03/04/253 April 2025 Cessation of Allen Michael Fowler as a person with significant control on 2025-03-31

View Document

03/04/253 April 2025 Cessation of Trevor Mccomish as a person with significant control on 2025-03-31

View Document

03/04/253 April 2025 Termination of appointment of Jane Christina Mowbray as a secretary on 2025-03-31

View Document

03/04/253 April 2025 Termination of appointment of Allen Michael Fowler as a director on 2025-03-31

View Document

03/04/253 April 2025 Termination of appointment of Jane Christina Mowbray as a director on 2025-03-31

View Document

03/04/253 April 2025 Notification of Stream Networks Limited as a person with significant control on 2025-03-31

View Document

03/04/253 April 2025 Appointment of Mr Matthew Jamie Shanahan as a director on 2025-03-31

View Document

03/04/253 April 2025 Appointment of Mrs Georgina Kate Shanahan as a director on 2025-03-31

View Document

27/03/2527 March 2025 Change of details for Mr Trevor Mccomish as a person with significant control on 2025-03-26

View Document

27/03/2527 March 2025 Change of details for Mr Allen Michael Fowler as a person with significant control on 2025-03-26

View Document

17/03/2517 March 2025 Director's details changed for Mr Trevor Mccomish on 2016-04-06

View Document

17/03/2517 March 2025 Director's details changed for Mr Trevor Mccomish on 2016-04-06

View Document

17/03/2517 March 2025 Change of details for Mr Trevor Mccomish as a person with significant control on 2016-04-06

View Document

25/02/2525 February 2025 Change of details for Mr Allen Michael Fowler as a person with significant control on 2025-02-19

View Document

24/02/2524 February 2025 Director's details changed for Mr Allen Michael Fowler on 2025-02-19

View Document

20/02/2520 February 2025 Director's details changed for Mrs Jane Christina Mowbray on 2025-02-19

View Document

19/02/2519 February 2025 Secretary's details changed for Mrs Jane Christina Mowbray on 2025-02-19

View Document

19/02/2519 February 2025 Director's details changed for Mrs Jane Christina Mowbray on 2025-02-19

View Document

19/02/2519 February 2025 Change of details for Mr Allen Michael Fowler as a person with significant control on 2025-02-19

View Document

14/01/2514 January 2025 Micro company accounts made up to 2024-07-31

View Document

17/10/2417 October 2024 Satisfaction of charge 2 in full

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/03/2422 March 2024 Micro company accounts made up to 2023-07-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/04/2320 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR MCCOMISH

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/04/1723 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/09/1528 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/08/1414 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/10/132 October 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/09/125 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/09/1112 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN MICHAEL FOWLER / 14/08/2011

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/10/105 October 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE CHRISTINA MOWBRAY / 14/08/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MCCOMISH / 14/08/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLEN MICHAEL FOWLER / 14/08/2010

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

13/03/0413 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0328 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

25/09/9725 September 1997 RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS

View Document

08/11/968 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

20/09/9620 September 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

24/03/9624 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

21/02/9621 February 1996 RETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/10/9428 October 1994 RETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS

View Document

28/10/9428 October 1994 REGISTERED OFFICE CHANGED ON 28/10/94

View Document

20/10/9420 October 1994 NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994

View Document

05/06/945 June 1994 NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

25/05/9425 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/946 April 1994 DIRECTOR RESIGNED

View Document

24/03/9424 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9423 February 1994 SECRETARY RESIGNED

View Document

03/10/933 October 1993 RETURN MADE UP TO 14/08/93; NO CHANGE OF MEMBERS

View Document

17/05/9317 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

17/09/9217 September 1992

View Document

17/09/9217 September 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

30/03/9230 March 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

09/01/929 January 1992 RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9113 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

21/01/9121 January 1991 COMPANY NAME CHANGED SCRIBE OFFICE EQUIPMENT LIMITED CERTIFICATE ISSUED ON 22/01/91

View Document

16/01/9116 January 1991

View Document

16/01/9116 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9116 January 1991 REGISTERED OFFICE CHANGED ON 16/01/91 FROM: SUITE 2, KINETIC CENTRE THEOBALD STREET BOREHAMWOOD HERTS. WD6 4PJ

View Document

21/08/9021 August 1990 £ NC 100/10000 14/08/90

View Document

21/08/9021 August 1990 NC INC ALREADY ADJUSTED 14/08/90

View Document

21/08/9021 August 1990 Resolutions

View Document

21/08/9021 August 1990 Resolutions

View Document

21/08/9021 August 1990 ALTER MEM AND ARTS 14/08/90

View Document

14/08/9014 August 1990 Incorporation

View Document

14/08/9014 August 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information