FOURQUARTERS INFORMATION SOLUTIONS LTD

Company Documents

DateDescription
08/05/208 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 PREVSHO FROM 31/05/2020 TO 31/12/2019

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

05/11/185 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 40 LORD STREET STOCKPORT SK1 3NA ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

15/12/1715 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 SAIL ADDRESS CHANGED FROM: 4 LINDEN AVENUE ALTRINCHAM CHESHIRE WA15 8HA ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM TECHNOLOGY HOUSE LISSADEL STREET SALFORD M6 6AP

View Document

04/02/174 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

29/01/1629 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, SECRETARY DOREEN KREPS

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/05/1516 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/07/145 July 2014 SAIL ADDRESS CHANGED FROM: C/O DAVID KREPS 12 ASHWORTH STREET BURY LANCASHIRE BL8 2QZ UNITED KINGDOM

View Document

05/07/145 July 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

05/07/145 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KREPS / 07/02/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KREPS / 23/08/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/05/1316 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/05/1223 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/05/1118 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/05/1015 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KREPS / 12/05/2010

View Document

15/05/1015 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

15/05/1015 May 2010 SAIL ADDRESS CREATED

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0516 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 SECRETARY RESIGNED

View Document

12/05/0512 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0311 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/039 July 2003 COMPANY NAME CHANGED FOUR QUARTERS INFORMATION SOLUTI ONS LIMITED CERTIFICATE ISSUED ON 09/07/03

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 AMEN 882-ALOT NEVER TOOK PLACE

View Document

15/05/0315 May 2003 REGISTERED OFFICE CHANGED ON 15/05/03 FROM: INTERNATIONAL HOUSE 15 BREDBURY BUSINESS PARK STOCKPORT CHESHIRE SK6 2SN

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 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