4NET TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

21/05/2521 May 2025 Termination of appointment of Steven Tyrrell as a director on 2024-03-31

View Document

11/04/2511 April 2025 Full accounts made up to 2024-06-30

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

10/04/2410 April 2024 Full accounts made up to 2023-06-30

View Document

23/11/2323 November 2023 Registration of charge 054486380009, created on 2023-11-15

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

13/04/2313 April 2023 Registration of charge 054486380008, created on 2023-04-03

View Document

30/03/2330 March 2023 Full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Full accounts made up to 2021-06-30

View Document

10/08/2110 August 2021 Termination of appointment of Michael Jervis as a director on 2021-06-07

View Document

10/08/2110 August 2021 Termination of appointment of Frank Thomas Jennings as a director on 2021-06-07

View Document

09/08/219 August 2021 Termination of appointment of Michael Jervis as a secretary on 2021-06-07

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Memorandum and Articles of Association

View Document

16/06/2116 June 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054486380004

View Document

16/06/2116 June 2021 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

15/06/2115 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 054486380007

View Document

14/06/2114 June 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054486380003

View Document

11/06/2111 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 054486380006

View Document

07/06/217 June 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054486380005

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES

View Document

15/03/2115 March 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/05/2018

View Document

08/01/218 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054486380002

View Document

17/09/2017 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MAXWELL PENNINGTON / 01/10/2009

View Document

17/09/2017 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JERVIS / 01/10/2009

View Document

17/09/2017 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / FRANK THOMAS JENNINGS / 01/10/2009

View Document

17/09/2017 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / FRANK THOMAS JENNINGS / 01/10/2009

View Document

17/09/2017 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JERVIS / 01/10/2009

View Document

17/09/2017 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN TYRRELL / 01/10/2009

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MR CHRISTOPHER MALTHOUSE

View Document

18/02/2018 February 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

07/06/197 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054486380005

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

21/03/1921 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 CURREXT FROM 31/03/2018 TO 30/06/2018

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 4NET HOLDINGS LTD

View Document

06/02/186 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/02/2018

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/10/179 October 2017 18/09/17 STATEMENT OF CAPITAL GBP 1107.43

View Document

20/09/1720 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054486380004

View Document

19/09/1719 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054486380003

View Document

01/09/171 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/09/1629 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054486380002

View Document

01/06/161 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

14/11/1514 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

15/06/1515 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/08/1314 August 2013 180000 ORD SHARES OF £0.005 23/05/2013

View Document

14/08/1314 August 2013 SUB-DIVISION 23/05/13

View Document

14/08/1314 August 2013 23/05/13 STATEMENT OF CAPITAL GBP 1000

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MC DOUGALL

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MC DOUGALL / 01/04/2013

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PENNINGTON / 01/04/2013

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JERVIS / 01/04/2013

View Document

22/05/1322 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JERVIS / 01/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/09/1225 September 2012 DIRECTOR APPOINTED ANDREW MC DOUGALL

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JERVIS / 24/09/2012

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/05/1120 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/07/1030 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM MACLAREN HOUSE, TALBOT ROAD STRETFORD MANCHESTER M32 0FP

View Document

16/06/1016 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PENNINGTON / 01/10/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JERVIS / 01/10/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN TYRRELL / 01/10/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK THOMAS JENNINGS / 01/10/2009

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/05/0729 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: MACLAREN HOUSE LANCASTRIAN OFFICE CENTRE TALBOT ROAD, MANCHESTER GREATER MANCHESTER M32 0FP

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: EATON PLACE 114 WASHWAY ROAD SALE CHESHIRE M33 7RF

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: 15 RUSKIN DRIVE SALE MANCHESTER M33 5TQ

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

12/05/0512 May 2005 SECRETARY RESIGNED

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 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