FOURTH DIMENSION ROUTING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

11/03/2411 March 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

24/11/2324 November 2023 Registered office address changed from Unit 6 Pixash Lane Keynsham Bristol BS31 1TR England to Unit 11 Rear of Batch Farm Clutton Hill Clutton Bristol BS39 5PJ on 2023-11-24

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

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

View Accounts

03/08/213 August 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/09/2022 September 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN SANDELL

View Document

09/03/209 March 2020 CESSATION OF NICHOLAS ALAN COLEBORN AS A PSC

View Document

09/03/209 March 2020 CESSATION OF CHRISTOPHER DEREK COLEBORN AS A PSC

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COLEBORN

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLEBORN

View Document

09/03/209 March 2020 CESSATION OF BRYAN SANDELL AS A PSC

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, SECRETARY NICHOLAS COLEBORN

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEAUFORT BESPOKE KITCHENS LTD

View Document

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

View Accounts

20/12/1920 December 2019 DIRECTOR APPOINTED MR BRYAN SANDELL

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR JONITHAN SANDELL

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN COLEBORN / 04/04/2018

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM C/O HOUGHTON STONE THE CONIFERS FILTON ROAD HAMBROOK BRISTOL BS16 1QG

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DEREK COLEBORN / 04/04/2018

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN COLEBORN / 04/04/2018

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN COLEBORN / 24/08/2016

View Document

24/08/1624 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN COLEBORN / 24/08/2016

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DEREK COLEBORN / 24/08/2016

View Document

05/04/165 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

21/10/1521 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

25/03/1525 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN COLEBORN / 22/03/2015

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN COLEBORN / 22/03/2015

View Document

12/11/1412 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

26/03/1426 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

25/10/1325 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/03/1328 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

31/07/1231 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

27/03/1227 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

30/08/1130 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/03/1123 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM HOUGHTON STONE THE CONIFERS FILTON ROAD, HAMBROOK BRISTOL SOUTH GLOUCESTERSHIRE BS16 1QG

View Document

23/11/1023 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN COLEBORN / 22/03/2010

View Document

14/06/1014 June 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DEREK COLEBORN / 22/03/2010

View Document

21/08/0921 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

25/03/0925 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

31/03/0831 March 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/10/0517 October 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/025 June 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 COMPANY NAME CHANGED SECURITY SUPPORT LIMITED CERTIFICATE ISSUED ON 16/04/02

View Document

02/04/022 April 2002 SECRETARY RESIGNED

View Document

22/03/0222 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information