4D BUSINESS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-06 with updates

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/01/2418 January 2024 Change of details for a person with significant control

View Document

18/01/2418 January 2024 Change of details for a person with significant control

View Document

17/01/2417 January 2024 Director's details changed for Mrs Nicola Dunn on 2024-01-17

View Document

17/01/2417 January 2024 Director's details changed for Darren Thomas Dunn on 2024-01-17

View Document

13/12/2313 December 2023 Change of details for a person with significant control

View Document

13/12/2313 December 2023 Change of details for a person with significant control

View Document

12/12/2312 December 2023 Director's details changed for Darren Thomas Dunn on 2023-12-09

View Document

12/12/2312 December 2023 Director's details changed for Mrs Nicola Dunn on 2023-12-09

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

16/06/2316 June 2023 Director's details changed for Darren Thomas Dunn on 2023-06-16

View Document

16/06/2316 June 2023 Director's details changed for Mrs Nicola Dunn on 2023-06-16

View Document

10/05/2310 May 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

27/03/2327 March 2023 Change of details for a person with significant control

View Document

27/03/2327 March 2023 Change of details for a person with significant control

View Document

24/03/2324 March 2023 Director's details changed for Darren Thomas Dunn on 2023-03-24

View Document

24/03/2324 March 2023 Director's details changed for Ms Nicola Dunn on 2023-03-24

View Document

05/01/235 January 2023 Director's details changed for Darren Thomas Dunn on 2023-01-05

View Document

05/01/235 January 2023 Director's details changed for Ms Nicola Dunn on 2023-01-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/09/2123 September 2021 Micro company accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Change of details for Darren Thomas Dunn as a person with significant control on 2021-08-06

View Document

06/08/216 August 2021 Director's details changed for Darren Thomas Dunn on 2021-08-06

View Document

06/08/216 August 2021 Director's details changed for Ms Nicola Dunn on 2021-08-06

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

06/08/216 August 2021 Notification of 3D Organisation Limited as a person with significant control on 2021-02-03

View Document

06/08/216 August 2021 Change of details for Nicola Dunn as a person with significant control on 2021-08-06

View Document

06/08/216 August 2021 Cessation of Darren Thomas Dunn as a person with significant control on 2021-02-03

View Document

06/08/216 August 2021 Cessation of Nicola Dunn as a person with significant control on 2021-02-03

View Document

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

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / NICOLA DUNN / 20/08/2020

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / DARREN THOMAS DUNN / 20/08/2020

View Document

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

09/09/199 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DARREN THOMAS DUNN / 11/06/2019

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA DUNN / 11/06/2019

View Document

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

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

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

View Accounts

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM THE WHITE HOUSE 57-63 CHURCH ROAD WIMBLEDON VILLAGE LONDON SW19 5SB ENGLAND

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN THOMAS DUNN

View Document

14/08/1714 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/08/2017

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA DUNN

View Document

07/08/177 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/177 August 2017 CURRSHO FROM 31/08/2018 TO 31/03/2018

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