4TL SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/08/252 August 2025 NewConfirmation statement made on 2025-06-04 with no updates

View Document

29/09/2429 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

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

View Accounts

02/10/232 October 2023 Micro company accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-04 with updates

View Document

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

View Accounts

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

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/06/2029 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM UNIT 6 WHITWORTH COURT MANOR FARM ROAD RUNCORN CHESHIRE WA7 1WA UNITED KINGDOM

View Document

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

View Accounts

09/09/199 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KPSOL LIMITED

View Document

09/09/199 September 2019 CESSATION OF ROBERT IAN TEMPLETON AS A PSC

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

25/07/1925 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

25/07/1925 July 2019 31/03/18 STATEMENT OF CAPITAL GBP 28592288.497

View Document

25/07/1925 July 2019 THE PURCHASING BACK THE FOLLOWING SHARES FOR A TOTAL CONSIDERATION OF £10,512.63 31/03/2018

View Document

27/03/1927 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

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

View Accounts

31/07/1731 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT IAN TEMPLETON

View Document

07/06/177 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT IAN TEMPLETON / 04/06/2017

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROGER HADDON / 04/06/2017

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN TEMPLETON / 04/06/2017

View Document

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

View Accounts

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM 46 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE CH41 5AR

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM UNIT 6 WHITWORTH COURT MANOR FARM ROAD RUNCORN CHESHIRE WA7 1TE

View Document

25/08/1625 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

30/06/1630 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

05/08/155 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

19/08/1419 August 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

16/08/1316 August 2013 04/06/13 NO MEMBER LIST

View Document

15/01/1315 January 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR VICTOR KAMINSKI

View Document

20/08/1220 August 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

02/08/122 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

31/07/1231 July 2012 01/07/10 STATEMENT OF CAPITAL GBP 1150991.651

View Document

31/07/1231 July 2012 26/08/10 STATEMENT OF CAPITAL GBP 1170222.651

View Document

31/07/1231 July 2012 01/08/11 STATEMENT OF CAPITAL GBP 1210222.651

View Document

31/07/1231 July 2012 01/03/12 STATEMENT OF CAPITAL GBP 1361122.651

View Document

17/01/1217 January 2012 04/06/11 NO CHANGES

View Document

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM C/O ACORN CAPITAL PARTNERS LTD BOLLIN HOUSE RIVERSIDE PARK WILMSLOW CHESHIRE SK9 1DP

View Document

18/05/1118 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

18/04/1118 April 2011 SECTION 519

View Document

02/03/112 March 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

20/07/1020 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROGER HADDON / 01/10/2009

View Document

28/04/1028 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

01/10/091 October 2009 SUB DIV 27/08/2009

View Document

01/10/091 October 2009 S-DIV

View Document

01/10/091 October 2009 VARYING SHARE RIGHTS AND NAMES

View Document

01/10/091 October 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/091 October 2009 ADOPT ARTICLES 27/08/2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08

View Document

22/08/0822 August 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07

View Document

23/08/0723 August 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/10/07

View Document

16/08/0716 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 RETURN MADE UP TO 04/06/06; CHANGE OF MEMBERS

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 RE ALLOT OF 1684000.1P 31/08/04

View Document

28/11/0528 November 2005 ALLOT OF 20862984 AT 1P 16/11/05

View Document

13/09/0513 September 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

13/09/0513 September 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/09/0513 September 2005 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

13/09/0513 September 2005 REREG PLC-PRI 17/06/05

View Document

07/06/057 June 2005 S-DIV 27/09/04

View Document

07/06/057 June 2005 SUBDIVIDED 27/09/04

View Document

07/06/057 June 2005 VARYING SHARE RIGHTS AND NAMES

View Document

07/06/057 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 SECRETARY RESIGNED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0322 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0322 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/10/0322 October 2003 NC INC ALREADY ADJUSTED 17/10/03

View Document

22/10/0322 October 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/10/0322 October 2003 £ NC 298000/2000000 17/1

View Document

21/10/0321 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 AUDITORS' REPORT

View Document

17/10/0317 October 2003 REREG PRI-PLC 14/10/03

View Document

17/10/0317 October 2003 BALANCE SHEET

View Document

17/10/0317 October 2003 AUDITORS' STATEMENT

View Document

17/10/0317 October 2003 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

17/10/0317 October 2003 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

17/10/0317 October 2003 AUDITORS' REPORT

View Document

17/10/0317 October 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/0317 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0317 October 2003 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

13/10/0313 October 2003 SECRETARY RESIGNED

View Document

13/10/0313 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0313 October 2003 NEW SECRETARY APPOINTED

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 REGISTERED OFFICE CHANGED ON 13/10/03 FROM: CLOTH HALL COURT INFIRMARY STREET LEEDS LS1 2JB

View Document

13/10/0313 October 2003 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/08/04

View Document

13/10/0313 October 2003 NC INC ALREADY ADJUSTED 17/07/03

View Document

13/10/0313 October 2003 S-DIV 17/07/03

View Document

10/10/0310 October 2003 £ NC 1000/298000 17/07

View Document

06/10/036 October 2003 COMPANY NAME CHANGED EVER 2102 LIMITED CERTIFICATE ISSUED ON 06/10/03

View Document

22/08/0322 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/034 June 2003 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