4WAY PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

13/08/2513 August 2025 Termination of appointment of Philip Alan Batson as a secretary on 2025-08-01

View Document

13/08/2513 August 2025 Termination of appointment of Peter Ralph Batson as a director on 2025-08-01

View Document

13/08/2513 August 2025 Notification of Eachwick Property Investments Limited as a person with significant control on 2025-08-01

View Document

13/08/2513 August 2025 Termination of appointment of Christopher Lyle Scott as a director on 2025-08-01

View Document

13/08/2513 August 2025 Termination of appointment of Philip Alan Batson as a director on 2025-08-01

View Document

13/08/2513 August 2025 Cessation of Christopher Lyle Scott as a person with significant control on 2025-08-01

View Document

13/08/2513 August 2025 Cessation of Philip James Miller as a person with significant control on 2025-08-01

View Document

13/08/2513 August 2025 Cessation of Philip Alan Batson as a person with significant control on 2025-08-01

View Document

13/08/2513 August 2025 Cessation of Peter Ralph Batson as a person with significant control on 2025-08-01

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

18/08/2318 August 2023 Registration of charge 116690780009, created on 2023-08-18

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

08/11/228 November 2022 Termination of appointment of Philip James Miller as a director on 2022-11-08

View Document

08/11/228 November 2022 Appointment of Mr Philip James Miller as a director on 2022-11-08

View Document

22/12/2122 December 2021 Registration of charge 116690780007, created on 2021-12-10

View Document

08/12/218 December 2021 Registration of charge 116690780006, created on 2021-12-07

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

16/11/2116 November 2021 Change of details for Mr Peter Ralph Batson as a person with significant control on 2021-10-01

View Document

16/11/2116 November 2021 Director's details changed for Mr Peter Ralph Batson on 2021-11-16

View Document

18/06/2118 June 2021 Registration of charge 116690780004, created on 2021-06-11

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/11/189 November 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information