4CONSULTING LIMITED



Company Documents

DateDescription
06/03/246 March 2024 NewConfirmation statement made on 2024-01-12 with updates

View Document

06/03/246 March 2024 NewCessation of Mary Fiona Leishman as a person with significant control on 2024-01-12

View Document

04/07/234 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
26/01/2326 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PRATT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

15/05/1815 May 2018 REDUCE ISSUED CAPITAL 08/03/2018

View Document

15/05/1815 May 2018 15/05/18 STATEMENT OF CAPITAL GBP 35000

View Document

19/04/1819 April 2018 SOLVENCY STATEMENT DATED 07/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
10/03/1810 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY FIONA LEISHMAN

View Document

10/03/1810 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RALPH MCILROY LEISHMAN

View Document

10/03/1810 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES MARSH

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

23/01/1823 January 2018 CESSATION OF ALEXANDER OGILVIE PRATT AS A PSC

View Document

23/01/1823 January 2018 CESSATION OF RICHARD JAMES MARSH AS A PSC

View Document

23/01/1823 January 2018 CESSATION OF RALPH MCILROY LEISHMAN AS A PSC

View Document

23/01/1823 January 2018 CESSATION OF MARY FIONA LEISHMAN AS A PSC

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM 138 EAST TRINITY ROAD EDINBURGH EH5 3PR

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR PETER SIVITER

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
19/01/1619 January 2016 SECRETARY APPOINTED MR RALPH MCILROY LEISHMAN

View Document

19/01/1619 January 2016 SECRETARY APPOINTED MR RICHARD MARSH

View Document

19/01/1619 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, SECRETARY RALPH LEISHMAN

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, SECRETARY ALEXANDER PRATT

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHIEL ERASMUS

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR PETER SIVITER

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MRS MARY FIONA LEISHMAN

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR RICHARD JAMES MARSH

View Document

03/02/143 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/01/1325 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document



30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 March 2012

View Document

30/01/1230 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR FIONA BALLANTYNE

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM 2-8 MILLAR CRESCENT EDINBURGH MIDLOTHIAN EH10 5HW

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MICHIEL PETRUS RASMUS ERASMUS

View Document

15/02/1015 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA BALLANTYNE / 31/12/2009

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR LAURENCE GRAINGER

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 NEW SECRETARY APPOINTED

View Document

19/04/0219 April 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

12/04/0212 April 2002 NEW SECRETARY APPOINTED

View Document

12/04/0212 April 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/03/0230 March 2002 NEW DIRECTOR APPOINTED

View Document

30/03/0230 March 2002 NEW DIRECTOR APPOINTED

View Document

30/03/0230 March 2002 NEW DIRECTOR APPOINTED

View Document

30/03/0230 March 2002 NEW DIRECTOR APPOINTED

View Document

30/03/0230 March 2002 NEW DIRECTOR APPOINTED

View Document

30/03/0230 March 2002 NEW DIRECTOR APPOINTED

View Document

30/03/0230 March 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 SECRETARY RESIGNED

View Document

12/01/0112 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company