4S INFORMATION SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

26/02/2526 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-17 with updates

View Document

26/02/2426 February 2024 Change of details for Mrs Sheena Elsie Stewart as a person with significant control on 2023-02-18

View Document

26/02/2426 February 2024 Change of details for Mr Sydney Williamson Stewart as a person with significant control on 2023-02-18

View Document

23/02/2423 February 2024 Director's details changed for Mrs Sheena Elsie Stewart on 2023-02-18

View Document

23/02/2423 February 2024 Director's details changed for Mr Sydney Williamson Stewart on 2023-02-18

View Document

23/02/2423 February 2024 Registered office address changed from Westmorland House Elmsfield Parl Holme Near Carnforth Cumbria LA6 1RJ England to Westmorland House Elmsfield Park Holme Near Carnforth Cumbria LA6 1RJ on 2024-02-23

View Document

23/02/2423 February 2024 Director's details changed for Mr Alistair Stewart on 2023-09-01

View Document

23/02/2423 February 2024 Change of details for Mr Sydney Williamson Stewart as a person with significant control on 2023-02-18

View Document

23/02/2423 February 2024 Change of details for Mrs Sheena Elsie Stewart as a person with significant control on 2023-02-18

View Document

29/01/2429 January 2024 Change of details for Mrs Sheena Elsie Stewart as a person with significant control on 2017-02-28

View Document

29/01/2429 January 2024 Change of details for Mr Sydney Williamson Stewart as a person with significant control on 2017-02-28

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/09/231 September 2023 Appointment of Mr Alistair Stewart as a director on 2023-09-01

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-17 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Director's details changed for Mr Sydney Williamson Stewart on 2023-02-14

View Document

23/02/2323 February 2023 Director's details changed for Mrs Sheena Elsie Stewart on 2023-02-14

View Document

23/02/2323 February 2023 Director's details changed for Mr Sydney Williamson Stewart on 2023-02-23

View Document

23/02/2323 February 2023 Secretary's details changed for Mrs Sheena Elsie Stewart on 2023-02-23

View Document

23/02/2323 February 2023 Change of details for Mrs Sheena Elsie Stewart as a person with significant control on 2023-02-14

View Document

23/02/2323 February 2023 Change of details for Mr Sydney Williamson Stewart as a person with significant control on 2023-02-14

View Document

23/02/2323 February 2023 Director's details changed for Mrs Sheena Elsie Stewart on 2023-02-17

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/07/202 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/08/1912 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

08/10/188 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

25/08/1725 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/03/131 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/02/1228 February 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

07/11/117 November 2011 ARTICLES OF ASSOCIATION

View Document

25/10/1125 October 2011 15/09/11 STATEMENT OF CAPITAL GBP 101

View Document

25/10/1125 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

25/10/1125 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/03/1118 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYDNEY WILLIAMSON STEWART / 28/02/2010

View Document

24/03/1024 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEENA ELSIE STEWART / 28/02/2010

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

01/03/081 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

07/07/017 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/03/0112 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

17/03/9817 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

23/06/9723 June 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

07/04/977 April 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

11/03/9611 March 1996 DIRECTOR RESIGNED

View Document

11/03/9611 March 1996 SECRETARY RESIGNED

View Document

11/03/9611 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 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