V4 SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Appointment of Mr David Bailey as a director on 2025-06-27 |
23/04/2523 April 2025 | Confirmation statement made on 2025-04-23 with no updates |
23/04/2523 April 2025 | Director's details changed for Mr Adam Jonathan Jacobs on 2024-12-02 |
23/04/2523 April 2025 | Change of details for V4 Holdings Limited as a person with significant control on 2024-12-02 |
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 |
14/10/2414 October 2024 | Accounts for a small company made up to 2023-12-31 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-23 with no updates |
24/10/2324 October 2023 | Accounts for a small company made up to 2022-12-31 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-23 with no updates |
04/01/234 January 2023 | Accounts for a small company made up to 2021-12-31 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-23 with no updates |
12/01/2212 January 2022 | Cessation of Adam Jonathan Jacobs as a person with significant control on 2021-04-09 |
07/01/227 January 2022 | Accounts for a small company made up to 2020-12-31 |
06/01/226 January 2022 | Second filing for the notification of Adam Jonathan Jacobs as a person with significant control |
14/12/2114 December 2021 | Second filing of Confirmation Statement dated 2017-04-23 |
07/12/217 December 2021 | Change of details for V4 Holdings Limited as a person with significant control on 2019-07-19 |
29/11/2129 November 2021 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
29/11/2129 November 2021 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
30/09/2130 September 2021 | Director's details changed for Adam Jonathan Jacobs on 2021-09-24 |
14/07/2114 July 2021 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 2021-07-01 |
19/07/1919 July 2019 | REGISTERED OFFICE CHANGED ON 19/07/2019 FROM ROTTERDAM HOUSE 116 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DY ENGLAND |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES |
02/05/192 May 2019 | APPOINTMENT TERMINATED, DIRECTOR DIANE CHEESEBROUGH |
26/04/1926 April 2019 | PSC'S CHANGE OF PARTICULARS / V4 UK HOLDINGS LIMITED / 01/04/2017 |
25/04/1925 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JONATHAN JACOBS |
25/04/1925 April 2019 | DIRECTOR APPOINTED MRS DIANE CHEESEBROUGH |
25/04/1925 April 2019 | Notification of Adam Jonathan Jacobs as a person with significant control on 2016-04-06 |
20/02/1920 February 2019 | REGISTERED OFFICE CHANGED ON 20/02/2019 FROM ROTTERDAM HOUSE QUAYSIDE NEWCASTLE UPON TYNE NE1 3DY ENGLAND |
14/02/1914 February 2019 | REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 82 KING STREET MANCHESTER M2 4WQ ENGLAND |
24/01/1924 January 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
09/08/189 August 2018 | REGISTERED OFFICE CHANGED ON 09/08/2018 FROM ONE VICTORIA SQUARE BIRMINGHAM B1 1BD ENGLAND |
09/08/189 August 2018 | REGISTERED OFFICE CHANGED ON 09/08/2018 FROM V4 SERVICES LIMITED 82 KING STREET MANCHESTER M2 4WQ ENGLAND |
15/05/1815 May 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
22/12/1722 December 2017 | PREVSHO FROM 30/03/2017 TO 29/03/2017 |
10/07/1710 July 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
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 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
05/05/175 May 2017 | Confirmation statement made on 2017-04-23 with updates |
29/12/1629 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
15/11/1615 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM JONATHAN JACOBS / 04/03/2009 |
27/10/1627 October 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL TONKS |
19/10/1619 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 065749230001 |
19/05/1619 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/05/1513 May 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/05/148 May 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/05/132 May 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/05/123 May 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/02/126 February 2012 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TICEHURST |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
30/09/1130 September 2011 | REGISTERED OFFICE CHANGED ON 30/09/2011 FROM MANFIELD HOUSE 2ND FLOOR 1 SOUTHAMPTON STREET LONDON WC2R 0LR |
12/05/1112 May 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
05/01/115 January 2011 | SUB-DIVISION 15/12/10 |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM JONATHAN JACOBS / 01/10/2009 |
04/05/104 May 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL TONKS / 01/10/2009 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN GALBRAITH TICEHURST / 01/10/2009 |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/11/0921 November 2009 | APPOINTMENT TERMINATED, DIRECTOR KEITH BAYLISS |
17/07/0917 July 2009 | ADOPT ARTICLES 14/07/2009 |
17/06/0917 June 2009 | GBP IC 100/75 20/05/09 GBP SR 25@1=25 |
27/05/0927 May 2009 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
27/05/0927 May 2009 | SECTION 175 18/05/2009 |
18/05/0918 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL TONKS / 23/04/2008 |
18/05/0918 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN TILEHURST / 23/04/2008 |
27/04/0927 April 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
24/04/0924 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL TONKS / 01/10/2008 |
04/03/094 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM JACOBS / 06/05/2008 |
26/08/0826 August 2008 | DIRECTOR APPOINTED KEITH RICHARD BAYLISS |
04/06/084 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL TONKS / 23/04/2008 |
03/06/083 June 2008 | CURRSHO FROM 30/04/2009 TO 31/03/2009 |
06/05/086 May 2008 | DIRECTOR APPOINTED BENJAMIN GALBRAITH TILEHURST |
06/05/086 May 2008 | DIRECTOR APPOINTED ADAM JONATHAN JACOBS |
06/05/086 May 2008 | DIRECTOR APPOINTED PAUL DEVERAUX TONKS |
30/04/0830 April 2008 | APPOINTMENT TERMINATED DIRECTOR SDG REGISTRARS LIMITED |
23/04/0823 April 2008 | 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