4PS CONSTRUCTION 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
07/04/257 April 2025 Accounts for a small company made up to 2024-12-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/09/244 September 2024 Appointment of Luurt Van Der Ploeg as a director on 2024-08-22

View Document

04/09/244 September 2024 Termination of appointment of Johannes Bakker as a director on 2024-08-22

View Document

16/07/2416 July 2024 Statement of company's objects

View Document

16/07/2416 July 2024 Memorandum and Articles of Association

View Document

16/07/2416 July 2024 Memorandum and Articles of Association

View Document

16/07/2416 July 2024 Resolutions

View Document

10/07/2410 July 2024 Statement of capital following an allotment of shares on 2024-06-27

View Document

17/04/2417 April 2024 Accounts for a small company made up to 2023-12-31

View Document

07/02/247 February 2024 Notification of Marc Yvan Meyrat as a person with significant control on 2023-10-02

View Document

07/02/247 February 2024 Cessation of 4Ps Group Bv as a person with significant control on 2023-10-02

View Document

07/02/247 February 2024 Notification of Michael Martin Hilti as a person with significant control on 2023-10-02

View Document

07/02/247 February 2024 Notification of Daniel Conradin Daeniker as a person with significant control on 2023-10-02

View Document

07/02/247 February 2024 Notification of Hendrik Leber as a person with significant control on 2023-10-02

View Document

07/02/247 February 2024 Notification of Klaus Peter Risch as a person with significant control on 2023-10-02

View Document

07/02/247 February 2024 Notification of Matthias Stefan Gillner as a person with significant control on 2023-10-02

View Document

07/02/247 February 2024 Notification of Jan Richard Rinnert as a person with significant control on 2023-10-02

View Document

15/01/2415 January 2024 Director's details changed for Mr Jyrki Tapio Martikainen on 2024-01-15

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

15/01/2415 January 2024 Director's details changed for Mr Johannes Bakker on 2024-01-15

View Document

02/01/242 January 2024 Appointment of Ms Valerie Jane Clarke as a director on 2024-01-01

View Document

02/01/242 January 2024 Appointment of Mr Jyrki Tapio Martikainen as a director on 2024-01-01

View Document

02/01/242 January 2024 Termination of appointment of Ian Angus Cowan as a director on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

05/10/235 October 2023 Termination of appointment of Hendrik Beitler as a director on 2023-10-02

View Document

13/02/2313 February 2023 Accounts for a small company made up to 2022-12-31

View Document

15/01/2315 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/02/2216 February 2022 Termination of appointment of Wicher Jansen as a director on 2022-02-15

View Document

16/02/2216 February 2022 Appointment of Mr Johannes Bakker as a director on 2022-02-15

View Document

15/01/2215 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/06/2019 June 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

19/06/2019 June 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

19/06/2019 June 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

19/06/2019 June 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

30/08/1930 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 3 TEMPLE COURT TEMPLE WAY COLESHILL BIRMINGHAM B46 1HH

View Document

09/05/199 May 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

09/05/199 May 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

09/04/199 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

04/07/184 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/07/182 July 2018 COMPANY NAME CHANGED METAPHORIX LIMITED CERTIFICATE ISSUED ON 02/07/18

View Document

29/06/1829 June 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

15/02/1815 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

15/09/1715 September 2017 SECOND FILING OF AP01 FOR WICHER JANSEN

View Document

15/09/1715 September 2017 SECOND FILING OF AP01 FOR HENDRIK BEITLER

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 4PS GROUP BV

View Document

18/07/1718 July 2017 CESSATION OF JANE SARAH CHAMBERS AS A PSC

View Document

18/07/1718 July 2017 CESSATION OF IAN ANGUS COWAN AS A PSC

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR WIM JANSEN

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR HENDRIK BEITLER

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/01/1615 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANE SARAH CHAMBERS / 15/01/2016

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/01/1528 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/01/1415 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/01/1324 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/01/1217 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/01/1120 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE SARAH CHAMBERS / 19/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANGUS COWAN / 15/01/2010

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE SARAH CHAMBERS / 15/01/2010

View Document

15/01/0915 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/01/0817 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

13/05/0213 May 2002 REGISTERED OFFICE CHANGED ON 13/05/02 FROM: 6 TRAJAN HILL COLESHILL BIRMINGHAM WEST MIDLANDS B46 1TZ

View Document

30/01/0230 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

18/07/0118 July 2001 AUDITOR'S RESIGNATION

View Document

08/02/018 February 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

15/02/0015 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0017 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 £ NC 1000/107000 01/07/99

View Document

23/09/9923 September 1999 NC INC ALREADY ADJUSTED 01/07/99

View Document

23/09/9923 September 1999 ADOPT MEM AND ARTS 01/07/99

View Document

18/06/9918 June 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 30/06/00

View Document

27/04/9927 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99 FROM: 15 ASHMEAD DRIVE COFTON HACKETT REDNAL BIRMINGHAM B45 8AA

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 S366A DISP HOLDING AGM 15/01/99

View Document

22/01/9922 January 1999 SECRETARY RESIGNED

View Document

22/01/9922 January 1999 REGISTERED OFFICE CHANGED ON 22/01/99 FROM: 1 ASHFIELD ROAD DAVENPORT STOCKPORT CHESHIRE SK3 8UD

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 30/09/99

View Document

15/01/9915 January 1999 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