4G UTILITIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-25 with updates

View Document

19/06/2519 June 2025

View Document

12/06/2512 June 2025 Second filing to change the details of John Paul Gallop as a person with significant control

View Document

12/06/2512 June 2025 Second filing to change the details of Rebecca Gallop as a person with significant control

View Document

27/05/2527 May 2025 Second filing of Confirmation Statement dated 2024-10-10

View Document

23/05/2523 May 2025 Second filing of Confirmation Statement dated 2022-08-19

View Document

23/05/2523 May 2025 Second filing of Confirmation Statement dated 2022-10-11

View Document

23/05/2523 May 2025 Second filing of Confirmation Statement dated 2024-10-10

View Document

23/05/2523 May 2025 Second filing of Confirmation Statement dated 2023-10-11

View Document

22/05/2522 May 2025 Second filing of Confirmation Statement dated 2021-08-19

View Document

20/05/2520 May 2025 Second filing of a statement of capital following an allotment of shares on 2020-09-08

View Document

20/05/2520 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

19/05/2519 May 2025 Memorandum and Articles of Association

View Document

19/05/2519 May 2025 Resolutions

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/10/2425 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

10/10/2410 October 2024 Director's details changed for Mr John Paul Gallop on 2024-06-08

View Document

10/10/2410 October 2024 Change of details for Ms Gracie Gallop as a person with significant control on 2024-06-08

View Document

10/10/2410 October 2024 Change of details for Mr John Paul Gallop as a person with significant control on 2024-06-08

View Document

10/10/2410 October 2024 Change of details for Mrs Rebecca Gallop as a person with significant control on 2024-06-08

View Document

10/10/2410 October 2024 Director's details changed for Mrs Rebecca Gallop on 2024-06-08

View Document

11/07/2411 July 2024 Registered office address changed from 10-12 Barnes High Street London SW13 9LW England to Msb House 35 Websters Way Rayleigh Essex SS6 8JQ on 2024-07-11

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

07/09/237 September 2023 Confirmation statement made on 2022-10-11 with no updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/08/2231 August 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

29/06/2229 June 2022 Change of details for Mrs Rebecca Gallop as a person with significant control on 2022-06-22

View Document

29/06/2229 June 2022 Change of details for Mr John Paul Gallop as a person with significant control on 2022-06-22

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-08-19 with updates

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Change of details for Mr John Paul Gallop as a person with significant control on 2021-09-27

View Document

30/09/2130 September 2021 Director's details changed for Mrs Rebecca Gallop on 2021-09-27

View Document

30/09/2130 September 2021 Director's details changed for Mr John Paul Gallop on 2021-09-27

View Document

30/09/2130 September 2021 Change of details for Mrs Rebecca Gallop as a person with significant control on 2021-09-27

View Document

26/11/2026 November 2020 Registered office address changed from , 40 Hackamore, Benfleet, SS7 3DU, England to Msb House 35 Websters Way Rayleigh Essex SS6 8JQ on 2020-11-26

View Document

15/09/2015 September 2020 Statement of capital following an allotment of shares on 2020-09-08

View Document

01/06/201 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL GALLOP / 25/09/2019

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA GALLOP / 25/09/2019

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MRS REBECCA GALLOP / 25/09/2019

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN PAUL GALLOP / 25/09/2019

View Document

27/06/1927 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/09/1825 September 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN PAUL GALLOP / 17/05/2017

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

27/06/1827 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 40 40 HACKAMORE BENFLEET ESSEX SS7 3DU UNITED KINGDOM

View Document

04/05/174 May 2017 Registered office address changed from , 40 40 Hackamore, Benfleet, Essex, SS7 3DU, United Kingdom to Msb House 35 Websters Way Rayleigh Essex SS6 8JQ on 2017-05-04

View Document

19/04/1719 April 2017 Registered office address changed from , C/O Msb & Co, 14 Furtherwick Road, Canvey Island, Essex, SS8 7AE to Msb House 35 Websters Way Rayleigh Essex SS6 8JQ on 2017-04-19

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM C/O MSB & CO 14 FURTHERWICK ROAD CANVEY ISLAND ESSEX SS8 7AE

View Document

10/04/1710 April 2017 PREVEXT FROM 31/08/2016 TO 31/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA GALLOP / 09/09/2015

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL GALLOP / 09/09/2015

View Document

09/09/159 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/06/158 June 2015 Registered office address changed from , Msb House 2 Denham Road, Canvey Island, Essex, SS8 9HB, United Kingdom to Msb House 35 Websters Way Rayleigh Essex SS6 8JQ on 2015-06-08

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM MSB HOUSE 2 DENHAM ROAD CANVEY ISLAND ESSEX SS8 9HB UNITED KINGDOM

View Document

19/08/1419 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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