4WARD TESTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Director's details changed for Mr Anthony Roger Hanson on 2024-11-18

View Document

18/11/2418 November 2024 Change of details for Mr Anthony Roger Hanson as a person with significant control on 2024-11-18

View Document

19/08/2419 August 2024 Satisfaction of charge 083208730001 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

17/11/2217 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-06 with updates

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/08/2019 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

17/12/1917 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN MARY HANSON

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN SEWARD

View Document

05/12/195 December 2019 CESSATION OF SANDRA SEWARD AS A PSC

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR ANTHONY ROGER HANSON

View Document

05/12/195 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY HANSON

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR SANDRA SEWARD

View Document

05/12/195 December 2019 CESSATION OF JOHN LEWIS SEWARD AS A PSC

View Document

04/12/194 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083208730001

View Document

20/08/1920 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 SUB-DIVISION 15/07/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 54 CHICHESTER ENTERPRISE CENTRE TERMINUS ROAD CHICHESTER WEST SUSSEX PO19 8TX ENGLAND

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM MARTLET HOUSE E1, YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 4 DUKES COURT BOGNOR ROAD CHICHESTER WEST SUSSEX PO19 8FX

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MR JOHN LEWIS SEWARD

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED SANDRA SEWARD

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR VICTOR BROAD

View Document

04/09/154 September 2015 01/09/15 STATEMENT OF CAPITAL GBP 1

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

18/09/1318 September 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

04/02/134 February 2013 COMPANY NAME CHANGED 4 WARD TESTING LIMITED CERTIFICATE ISSUED ON 04/02/13

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MR VICTOR WILLIAM BROAD

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

06/12/126 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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