4WAY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

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

View Accounts

12/06/2412 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

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

View Accounts

14/06/2314 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

02/02/232 February 2023 Cessation of Michael Synesi as a person with significant control on 2020-11-01

View Document

02/02/232 February 2023 Notification of 4Way Group Holdings Limited as a person with significant control on 2020-11-01

View Document

01/02/231 February 2023 Director's details changed for Mr David Jarvis on 2023-02-01

View Document

01/02/231 February 2023 Director's details changed for Mr David Jarvis on 2023-02-01

View Document

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

View Accounts

09/05/229 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

06/04/206 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

13/06/1913 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

20/06/1820 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042780320004

View Document

09/03/189 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JARVIS / 26/02/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 4WAY HOUSE 21 STATION CLOSE POTTERS BAR HERTFORDSHIRE EN6 1TL

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/02/1512 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042780320003

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/10/1422 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042780320002

View Document

11/09/1411 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / PANAYIOTIS CHAMBOU / 01/11/2013

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

23/08/1323 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/09/117 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

05/12/105 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PANAYIOTIS CHAMBOU / 23/08/2010

View Document

17/09/1017 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JARVIS / 23/08/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HECTOR KANARIS / 23/08/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SYNESI / 23/08/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM 144-146 EAST BARNET ROAD BARNET HERTS EN4 8RD

View Document

28/08/0828 August 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM: 348A GREEN LANES PALMERS GREEN LONDON N13 5TL

View Document

07/10/057 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0423 February 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/02/0423 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

10/02/0410 February 2004 COMPANY NAME CHANGED MPH TRADING LIMITED CERTIFICATE ISSUED ON 10/02/04

View Document

09/02/049 February 2004 REGISTERED OFFICE CHANGED ON 09/02/04 FROM: 38 THE FAIRWAY PALMERS GREEN LONDON N13 5NF

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 NEW SECRETARY APPOINTED

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 SECRETARY RESIGNED

View Document

10/09/0110 September 2001 REGISTERED OFFICE CHANGED ON 10/09/01 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

29/08/0129 August 2001 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