F4CONTROL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Change of details for Mr Christopher James Lightbody as a person with significant control on 2025-08-12 |
28/05/2528 May 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
02/12/242 December 2024 | Termination of appointment of Christopher James Lightbody as a director on 2024-11-26 |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-01-31 |
04/10/244 October 2024 | Change of details for Mr Jonathan Spencer Lightbody as a person with significant control on 2024-09-20 |
04/10/244 October 2024 | Confirmation statement made on 2024-10-04 with updates |
03/10/243 October 2024 | Change of details for Mr Jonathan Spencer Lightbody as a person with significant control on 2024-09-20 |
03/10/243 October 2024 | Change of details for Mr Christopher James Lightbody as a person with significant control on 2024-09-20 |
02/10/242 October 2024 | Statement of capital following an allotment of shares on 2024-09-20 |
25/03/2425 March 2024 | Confirmation statement made on 2024-02-16 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
09/01/249 January 2024 | Termination of appointment of Vivien Christine Lightbody as a secretary on 2023-12-11 |
02/10/232 October 2023 | Total exemption full accounts made up to 2023-01-31 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
06/10/226 October 2022 | Total exemption full accounts made up to 2022-01-31 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-16 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
13/05/2113 May 2021 | 31/01/21 TOTAL EXEMPTION FULL |
27/04/2127 April 2021 | 12/04/20 STATEMENT OF CAPITAL GBP 165 |
19/02/2119 February 2021 | CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
24/07/2024 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | 05/03/19 STATEMENT OF CAPITAL GBP 145 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
14/06/1914 June 2019 | 31/01/19 TOTAL EXEMPTION FULL |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
20/06/1820 June 2018 | 31/01/18 TOTAL EXEMPTION FULL |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
12/07/1712 July 2017 | 31/01/17 TOTAL EXEMPTION FULL |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
04/04/164 April 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
14/10/1514 October 2015 | SECRETARY APPOINTED MRS VIVIEN CHRISTINE LIGHTBODY |
14/10/1514 October 2015 | APPOINTMENT TERMINATED, SECRETARY JOHN LIGHTBODY |
27/04/1527 April 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
06/03/146 March 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
04/03/134 March 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
04/03/134 March 2013 | APPOINTMENT TERMINATED, DIRECTOR SIMON HADFIELD |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
09/01/139 January 2013 | COMPANY NAME CHANGED 1ST 4 CARE LIMITED CERTIFICATE ISSUED ON 09/01/13 |
09/01/139 January 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/08/127 August 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
07/08/127 August 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
11/05/1211 May 2012 | 16/02/12 FULL LIST AMEND |
11/05/1211 May 2012 | 16/02/10 FULL LIST AMEND |
11/05/1211 May 2012 | 16/02/11 FULL LIST AMEND |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
06/03/126 March 2012 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEE |
28/02/1228 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
26/05/1126 May 2011 | DIRECTOR APPOINTED MR STEPHEN LEE |
26/05/1126 May 2011 | DIRECTOR APPOINTED MR SIMON LEIGH HADFIELD |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
29/03/1129 March 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
29/03/1129 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SPENCER LIGHTBODY / 01/10/2010 |
29/03/1129 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES LIGHTBODY / 01/10/2010 |
29/03/1129 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN BATES LIGHTBODY / 01/10/2010 |
28/03/1128 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
17/06/1017 June 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
26/05/1026 May 2010 | PREVEXT FROM 31/08/2009 TO 31/01/2010 |
23/02/1023 February 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LIGHTBODY / 01/10/2009 |
20/05/0920 May 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
03/03/093 March 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
02/06/082 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
04/03/084 March 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / JOHN LIGHTBOY / 01/01/2008 |
24/01/0824 January 2008 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
21/11/0721 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
04/07/074 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
22/02/0722 February 2007 | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
27/07/0627 July 2006 | NEW DIRECTOR APPOINTED |
22/03/0622 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
22/02/0622 February 2006 | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS |
13/02/0613 February 2006 | £ NC 1000000/1001000 15/0 |
13/02/0613 February 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/02/0613 February 2006 | VARYING SHARE RIGHTS AND NAMES |
13/02/0613 February 2006 | NC INC ALREADY ADJUSTED 15/01/06 |
03/08/053 August 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 |
12/04/0512 April 2005 | RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS |
02/09/042 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
10/08/0410 August 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
26/07/0426 July 2004 | NEW SECRETARY APPOINTED |
14/07/0414 July 2004 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/08/04 |
26/02/0426 February 2004 | NEW DIRECTOR APPOINTED |
26/02/0426 February 2004 | DIRECTOR RESIGNED |
26/02/0426 February 2004 | SECRETARY RESIGNED |
26/02/0426 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/02/0416 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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