4S 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
25/06/2525 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

08/08/248 August 2024 Registered office address changed from 54 High Street Eton Berkshire SL4 6BL England to Wey Court West, Union Road Farnham Surrey GU9 7PT on 2024-08-08

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

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

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

25/08/1725 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM SHEPPERTON STUDIOS STUDIOS ROAD SHEPPERTON MIDDLESEX TW17 0QD

View Document

02/12/152 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/11/1419 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL CRANE / 01/11/2014

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CRANE / 01/11/2014

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/11/1314 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/12/1221 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/11/1118 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES BRYANT / 08/12/2010

View Document

18/11/1118 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/11/1019 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CRANE / 12/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL CRANE / 12/11/2009

View Document

13/11/0913 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/12/074 December 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 NEW SECRETARY APPOINTED

View Document

04/02/044 February 2004 SECRETARY RESIGNED

View Document

27/10/0327 October 2003 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/01/032 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/01/022 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/12/017 December 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 REGISTERED OFFICE CHANGED ON 24/02/99 FROM: JUBILEE HOUSE 147 BATH ROAD SLOUGH SL1 3UX

View Document

18/12/9818 December 1998 RETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/07/9824 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/12/97

View Document

24/07/9824 July 1998 NC INC ALREADY ADJUSTED 15/12/97

View Document

24/07/9824 July 1998 £ NC 5000/20000 15/12/97

View Document

24/07/9824 July 1998 Resolutions

View Document

24/07/9824 July 1998 Resolutions

View Document

12/01/9812 January 1998 Resolutions

View Document

12/01/9812 January 1998 NC INC ALREADY ADJUSTED 23/12/96

View Document

12/01/9812 January 1998 £ NC 1000/5000 23/12/96

View Document

12/01/9812 January 1998 Resolutions

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/01/986 January 1998 RETURN MADE UP TO 09/11/97; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998

View Document

06/01/986 January 1998

View Document

09/12/969 December 1996 RETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 NEW SECRETARY APPOINTED

View Document

30/09/9630 September 1996 SECRETARY RESIGNED

View Document

05/09/965 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/962 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/02/9629 February 1996 REGISTERED OFFICE CHANGED ON 29/02/96 FROM: 17 CEDAR DRIVE SUNNINGDALE BERKSHIRE SL5 0UA

View Document

29/02/9629 February 1996 NEW SECRETARY APPOINTED

View Document

29/02/9629 February 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 SECRETARY RESIGNED

View Document

13/11/9513 November 1995 REGISTERED OFFICE CHANGED ON 13/11/95 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

13/11/9513 November 1995 DIRECTOR RESIGNED

View Document

09/11/959 November 1995 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