V4 SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewAppointment of Mr David Bailey as a director on 2025-06-27

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

23/04/2523 April 2025 Director's details changed for Mr Adam Jonathan Jacobs on 2024-12-02

View Document

23/04/2523 April 2025 Change of details for V4 Holdings Limited as a person with significant control on 2024-12-02

View Document

02/12/242 December 2024 Registered office address changed from Point 5 New Eden House Fletcher Road Gateshead NE8 2ET United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2024-12-02

View Document

14/10/2414 October 2024 Accounts for a small company made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

24/10/2324 October 2023 Accounts for a small company made up to 2022-12-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

04/01/234 January 2023 Accounts for a small company made up to 2021-12-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

12/01/2212 January 2022 Cessation of Adam Jonathan Jacobs as a person with significant control on 2021-04-09

View Document

07/01/227 January 2022 Accounts for a small company made up to 2020-12-31

View Document

06/01/226 January 2022 Second filing for the notification of Adam Jonathan Jacobs as a person with significant control

View Document

14/12/2114 December 2021 Second filing of Confirmation Statement dated 2017-04-23

View Document

07/12/217 December 2021 Change of details for V4 Holdings Limited as a person with significant control on 2019-07-19

View Document

29/11/2129 November 2021 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

29/11/2129 November 2021 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

30/09/2130 September 2021 Director's details changed for Adam Jonathan Jacobs on 2021-09-24

View Document

14/07/2114 July 2021 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2021-07-01

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM ROTTERDAM HOUSE 116 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DY ENGLAND

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR DIANE CHEESEBROUGH

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / V4 UK HOLDINGS LIMITED / 01/04/2017

View Document

25/04/1925 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JONATHAN JACOBS

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MRS DIANE CHEESEBROUGH

View Document

25/04/1925 April 2019 Notification of Adam Jonathan Jacobs as a person with significant control on 2016-04-06

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM ROTTERDAM HOUSE QUAYSIDE NEWCASTLE UPON TYNE NE1 3DY ENGLAND

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 82 KING STREET MANCHESTER M2 4WQ ENGLAND

View Document

24/01/1924 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM ONE VICTORIA SQUARE BIRMINGHAM B1 1BD ENGLAND

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM V4 SERVICES LIMITED 82 KING STREET MANCHESTER M2 4WQ ENGLAND

View Document

15/05/1815 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

22/12/1722 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

10/07/1710 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM NEW PENDEREL HOUSE 2ND FLOOR 283-288 HIGH HOLBORN LONDON WC1V 7HP

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

05/05/175 May 2017 Confirmation statement made on 2017-04-23 with updates

View Document

29/12/1629 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JONATHAN JACOBS / 04/03/2009

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL TONKS

View Document

19/10/1619 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065749230001

View Document

19/05/1619 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1513 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/132 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TICEHURST

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM MANFIELD HOUSE 2ND FLOOR 1 SOUTHAMPTON STREET LONDON WC2R 0LR

View Document

12/05/1112 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 SUB-DIVISION 15/12/10

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JONATHAN JACOBS / 01/10/2009

View Document

04/05/104 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TONKS / 01/10/2009

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN GALBRAITH TICEHURST / 01/10/2009

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/11/0921 November 2009 APPOINTMENT TERMINATED, DIRECTOR KEITH BAYLISS

View Document

17/07/0917 July 2009 ADOPT ARTICLES 14/07/2009

View Document

17/06/0917 June 2009 GBP IC 100/75 20/05/09 GBP SR 25@1=25

View Document

27/05/0927 May 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/05/0927 May 2009 SECTION 175 18/05/2009

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TONKS / 23/04/2008

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN TILEHURST / 23/04/2008

View Document

27/04/0927 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TONKS / 01/10/2008

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JACOBS / 06/05/2008

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED KEITH RICHARD BAYLISS

View Document

04/06/084 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TONKS / 23/04/2008

View Document

03/06/083 June 2008 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

06/05/086 May 2008 DIRECTOR APPOINTED BENJAMIN GALBRAITH TILEHURST

View Document

06/05/086 May 2008 DIRECTOR APPOINTED ADAM JONATHAN JACOBS

View Document

06/05/086 May 2008 DIRECTOR APPOINTED PAUL DEVERAUX TONKS

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR SDG REGISTRARS LIMITED

View Document

23/04/0823 April 2008 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