FOUR SECURITY CONSULTANTS LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

15/11/2415 November 2024 Director's details changed for Mr Adrian John Wilmshurst on 2024-11-15

View Document

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

View Accounts

09/01/249 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

08/12/238 December 2023 Notification of Tally D Holdings Ltd as a person with significant control on 2023-11-01

View Document

08/12/238 December 2023 Statement of capital following an allotment of shares on 2023-11-01

View Document

08/12/238 December 2023 Change of details for Four Construction Consultancy Group Limited as a person with significant control on 2023-11-01

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-15 with updates

View Document

29/09/2329 September 2023 Change of details for Four Construction Consultancy Group Limited as a person with significant control on 2023-08-31

View Document

29/09/2329 September 2023 Registered office address changed from Mercer & Hole Silbury Court 420 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 2AF to 22 st. Peters Street Stamford PE9 2PF on 2023-09-29

View Document

29/09/2329 September 2023 Director's details changed for Mr Adrian John Wilmshurst on 2023-08-31

View Document

31/08/2331 August 2023 Termination of appointment of Matthew Robert Cayton as a director on 2023-07-11

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Appointment of Ms Donna Therese Harmson as a director on 2022-11-28

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/12/2112 December 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

02/04/152 April 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 ADOPT ARTICLES 25/09/2014

View Document

19/11/1419 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR BRENDAN HUGH JAMES MCGARRITY

View Document

20/11/1320 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 15 November 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/08/127 August 2012 PREVEXT FROM 30/11/2011 TO 31/12/2011

View Document

06/12/116 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH ROE

View Document

24/11/1024 November 2010 COMPANY NAME CHANGED FOUR PROGRAMME MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 24/11/10

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT CLAYTON / 15/11/2010

View Document

16/11/1016 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GRACE / 11/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ROE / 11/12/2009

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET

View Document

12/12/0612 December 2006 SECRETARY RESIGNED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 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