FOUR DIGITAL SOLUTIONS LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewRegistered office address changed from Harpenden Hall Southdown Road Harpenden Herts AL5 1TE to Attadale House Lingfield Way Darlington DL1 4GD on 2025-08-11

View Document

11/08/2511 August 2025 NewAppointment of Mrs Sally Claire Haynes as a director on 2025-08-04

View Document

11/08/2511 August 2025 NewAppointment of Miss Lauren Bobbi Cockerill as a director on 2025-08-04

View Document

11/08/2511 August 2025 NewAppointment of Mr David Hugh Matthewson as a director on 2025-08-04

View Document

11/08/2511 August 2025 NewAppointment of Charlotte Lorraine Matthewson as a director on 2025-08-04

View Document

11/08/2511 August 2025 NewTermination of appointment of Vince Tickel as a secretary on 2025-08-04

View Document

11/08/2511 August 2025 NewTermination of appointment of Charlie Rickett as a director on 2025-08-04

View Document

11/08/2511 August 2025 NewTermination of appointment of Vincent William Tickel as a director on 2025-08-04

View Document

11/08/2511 August 2025 NewAppointment of Ross James Oakley as a director on 2025-08-04

View Document

04/08/254 August 2025 NewRegistration of charge 076733190002, created on 2025-08-04

View Document

16/06/2516 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

18/05/2518 May 2025 Satisfaction of charge 1 in full

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

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

View Accounts

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

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

View Accounts

15/02/2315 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

02/10/172 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLIE RICKETT

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHARLIE RICKETT / 08/02/2016

View Document

29/01/1629 January 2016 SECOND FILING WITH MUD 17/06/14 FOR FORM AR01

View Document

29/01/1629 January 2016 SECOND FILING WITH MUD 17/06/13 FOR FORM AR01

View Document

18/01/1618 January 2016 SECOND FILING WITH MUD 17/06/15 FOR FORM AR01

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/07/153 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/07/142 July 2014 SECRETARY APPOINTED VINCE TICKEL

View Document

02/07/142 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, SECRETARY GERARD LAWLESS

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/12/124 December 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

08/08/128 August 2012 20/12/11 STATEMENT OF CAPITAL GBP 150.00

View Document

08/08/128 August 2012 19/12/11 STATEMENT OF CAPITAL GBP 105.00

View Document

21/06/1221 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

25/04/1225 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED MR VINCENT WILLIAM TICKEL

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED CHARLIE RICKETT

View Document

24/08/1124 August 2011 COMPANY NAME CHANGED 4DIGITAL UK LTD CERTIFICATE ISSUED ON 24/08/11

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM, BARTON FIELDS BARTON ON THE HEATH, MORETON IN MARSH, GLOUCESTERSHIRE, GL56 0PW, ENGLAND

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCES DE WINTON

View Document

15/08/1115 August 2011 SECRETARY APPOINTED GERARD FRANCIS LAWLESS

View Document

01/08/111 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/06/1117 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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