FOUR MASTERS SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

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

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

04/08/234 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

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

View Accounts

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

View Accounts

09/07/219 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/05/2027 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

17/05/1917 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

21/05/1821 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

26/05/1726 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/07/1611 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN VALENTINE

View Document

10/03/1610 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

10/03/1610 March 2016 08/02/16 STATEMENT OF CAPITAL GBP 26667

View Document

09/06/159 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/06/149 June 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN JOHNSON / 01/06/2014

View Document

09/06/149 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM SILBURY COURT 420 SILBURY BOULEVARD CENTRAL MILTON KEYNES MK9 2AF

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/06/133 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/07/125 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/07/1118 July 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/07/1014 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

14/07/1014 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN VALENTINE / 01/06/2010

View Document

13/07/1013 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE BATCHELOR / 01/06/2010

View Document

13/07/1013 July 2010 SAIL ADDRESS CREATED

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN JOHNSON / 01/06/2010

View Document

28/06/1028 June 2010 28/06/10 STATEMENT OF CAPITAL GBP 53333

View Document

28/06/1028 June 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BATCHELOR

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, SECRETARY DAVID BATCHELOR

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/07/082 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/06/0810 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/06/0810 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/06/0810 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

07/08/077 August 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0629 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0312 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/08/9916 August 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

10/05/9910 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/04/9830 April 1998 COMPANY NAME CHANGED FOUR MASTERS MICROCOMPUTING LIMI TED CERTIFICATE ISSUED ON 01/05/98

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/10/9726 October 1997 REGISTERED OFFICE CHANGED ON 26/10/97 FROM: UNIT 23,SARUM COMPLEX WALLINGFORD ROAD UXBRIDGE MIDDLESEX UB8 2RW

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

28/06/9728 June 1997 RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS

View Document

19/07/9619 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/07/9618 July 1996 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/06/9523 June 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

28/09/9428 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/05/9424 May 1994 RETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS

View Document

14/01/9414 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/931 July 1993 RETURN MADE UP TO 01/06/93; NO CHANGE OF MEMBERS

View Document

17/06/9317 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

31/07/9231 July 1992 RETURN MADE UP TO 01/06/92; FULL LIST OF MEMBERS

View Document

31/07/9231 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/07/9231 July 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/06/923 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

10/10/9110 October 1991 RETURN MADE UP TO 01/06/91; FULL LIST OF MEMBERS

View Document

09/08/919 August 1991 NEW SECRETARY APPOINTED

View Document

17/07/9117 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/07/9117 July 1991 RETURN MADE UP TO 20/03/91; NO CHANGE OF MEMBERS

View Document

10/07/9110 July 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/9025 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9012 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/06/9012 June 1990 RETURN MADE UP TO 01/06/90; NO CHANGE OF MEMBERS

View Document

12/06/9012 June 1990 REGISTERED OFFICE CHANGED ON 12/06/90 FROM: 23 SARUM COMPLEX WALLINGFORD ROAD UXBRIDGE MIDDLESEX UB8 2RW

View Document

16/05/9016 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/902 February 1990 DIRECTOR RESIGNED

View Document

02/02/902 February 1990 REGISTERED OFFICE CHANGED ON 02/02/90 FROM: 72 LONDON ROAD ST ALBANS HERTS AL1 1NG

View Document

12/09/8912 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/892 May 1989 RETURN MADE UP TO 17/04/89; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/03/896 March 1989 £ NC 30000/80000

View Document

06/03/896 March 1989 NC INC ALREADY ADJUSTED 30/12/88

View Document

06/03/896 March 1989 WD 24/02/89 AD 30/12/88--------- £ SI 20000@1=20000 £ IC 30000/50000

View Document

21/02/8921 February 1989 NEW DIRECTOR APPOINTED

View Document

01/09/881 September 1988 RETURN MADE UP TO 28/07/87; FULL LIST OF MEMBERS

View Document

01/09/881 September 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/06/8827 June 1988 NEW SECRETARY APPOINTED

View Document

29/04/8829 April 1988 COMPANY NAME CHANGED DICEKEEP LIMITED CERTIFICATE ISSUED ON 03/05/88

View Document

08/04/888 April 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/03/8821 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

12/02/8812 February 1988 FIRST GAZETTE

View Document

20/10/8720 October 1987 NEW DIRECTOR APPOINTED

View Document

16/08/8616 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

14/10/8214 October 1982 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