FOURTH STATE TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/08/1412 August 2014 | Annual return made up to 8 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/09/132 September 2013 | Annual return made up to 8 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/08/1224 August 2012 | Annual return made up to 8 August 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/08/1115 August 2011 | Annual return made up to 8 August 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
13/08/1013 August 2010 | Annual return made up to 8 August 2010 with full list of shareholders |
10/12/0910 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
09/09/099 September 2009 | LOCATION OF REGISTER OF MEMBERS |
09/09/099 September 2009 | RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS |
09/09/099 September 2009 | LOCATION OF DEBENTURE REGISTER |
09/09/099 September 2009 | REGISTERED OFFICE CHANGED ON 09/09/2009 FROM LEYLANDS CONISTONE WITH KILNSEY SKIPTON NORTH YORKSHIRE BD23 5HS |
15/01/0915 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
08/09/088 September 2008 | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS |
02/09/082 September 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN GOLDING / 23/05/2008 |
05/04/085 April 2008 | REGISTERED OFFICE CHANGED ON 05/04/2008 FROM THE OLD BARN, RIDING HEAD LANE LUDDENDEN HALIFAX WEST YORKSHIRE HX2 6PT |
05/04/085 April 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN GOLDING / 01/04/2008 |
04/10/074 October 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/10/073 October 2007 | RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS |
03/10/073 October 2007 | REGISTERED OFFICE CHANGED ON 03/10/07 FROM: LUDDENDEN CHAMBERS NEW ROAD, LUDDENDEN HALIFAX WEST YORKSHIRE HX2 6RA |
03/10/073 October 2007 | LOCATION OF REGISTER OF MEMBERS |
03/10/073 October 2007 | LOCATION OF DEBENTURE REGISTER |
21/05/0721 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
29/09/0629 September 2006 | RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS |
07/09/067 September 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
04/11/054 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
26/10/0526 October 2005 | LOCATION OF DEBENTURE REGISTER |
26/10/0526 October 2005 | RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS |
18/01/0518 January 2005 | NEW SECRETARY APPOINTED |
18/01/0518 January 2005 | RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS |
18/01/0518 January 2005 | SECRETARY RESIGNED |
11/11/0411 November 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
09/03/049 March 2004 | EXEMPTION FROM APPOINTING AUDITORS |
09/03/049 March 2004 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/03/04 |
09/03/049 March 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
20/02/0420 February 2004 | EXEMPTION FROM APPOINTING AUDITORS |
08/10/038 October 2003 | NEW DIRECTOR APPOINTED |
30/08/0330 August 2003 | RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS |
20/06/0320 June 2003 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/01/04 |
21/05/0321 May 2003 | ᄑ NC 1000/500000 08/05 |
21/05/0321 May 2003 | NC INC ALREADY ADJUSTED 08/05/03 |
29/08/0229 August 2002 | NEW DIRECTOR APPOINTED |
29/08/0229 August 2002 | NEW SECRETARY APPOINTED |
29/08/0229 August 2002 | SECRETARY RESIGNED |
29/08/0229 August 2002 | DIRECTOR RESIGNED |
29/08/0229 August 2002 | REGISTERED OFFICE CHANGED ON 29/08/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
08/08/028 August 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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