F4CONTROL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewChange of details for Mr Christopher James Lightbody as a person with significant control on 2025-08-12

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

02/12/242 December 2024 Termination of appointment of Christopher James Lightbody as a director on 2024-11-26

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

04/10/244 October 2024 Change of details for Mr Jonathan Spencer Lightbody as a person with significant control on 2024-09-20

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

03/10/243 October 2024 Change of details for Mr Jonathan Spencer Lightbody as a person with significant control on 2024-09-20

View Document

03/10/243 October 2024 Change of details for Mr Christopher James Lightbody as a person with significant control on 2024-09-20

View Document

02/10/242 October 2024 Statement of capital following an allotment of shares on 2024-09-20

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/01/249 January 2024 Termination of appointment of Vivien Christine Lightbody as a secretary on 2023-12-11

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/10/226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-16 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/05/2113 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 12/04/20 STATEMENT OF CAPITAL GBP 165

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/07/2024 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 05/03/19 STATEMENT OF CAPITAL GBP 145

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/06/1914 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/06/1820 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/07/1712 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/04/164 April 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/10/1514 October 2015 SECRETARY APPOINTED MRS VIVIEN CHRISTINE LIGHTBODY

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, SECRETARY JOHN LIGHTBODY

View Document

27/04/1527 April 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/03/146 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/03/134 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON HADFIELD

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/01/139 January 2013 COMPANY NAME CHANGED 1ST 4 CARE LIMITED CERTIFICATE ISSUED ON 09/01/13

View Document

09/01/139 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/08/127 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/08/127 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/05/1211 May 2012 16/02/12 FULL LIST AMEND

View Document

11/05/1211 May 2012 16/02/10 FULL LIST AMEND

View Document

11/05/1211 May 2012 16/02/11 FULL LIST AMEND

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEE

View Document

28/02/1228 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR STEPHEN LEE

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR SIMON LEIGH HADFIELD

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/03/1129 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SPENCER LIGHTBODY / 01/10/2010

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES LIGHTBODY / 01/10/2010

View Document

29/03/1129 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN BATES LIGHTBODY / 01/10/2010

View Document

28/03/1128 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/05/1026 May 2010 PREVEXT FROM 31/08/2009 TO 31/01/2010

View Document

23/02/1023 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LIGHTBODY / 01/10/2009

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 SECRETARY'S CHANGE OF PARTICULARS / JOHN LIGHTBOY / 01/01/2008

View Document

24/01/0824 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 £ NC 1000000/1001000 15/0

View Document

13/02/0613 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/0613 February 2006 VARYING SHARE RIGHTS AND NAMES

View Document

13/02/0613 February 2006 NC INC ALREADY ADJUSTED 15/01/06

View Document

03/08/053 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0410 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED

View Document

14/07/0414 July 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/08/04

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BPO FORMWORK LIMITED


  • 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