4I SOLUTIONS LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

07/04/257 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

13/03/2513 March 2025 Director's details changed for Mr Simon Davies on 2025-03-10

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/07/235 July 2023 Appointment of Mr Simon Davies as a director on 2023-04-01

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

26/01/2326 January 2023 Director's details changed for Stephen Peter Welch on 2023-01-26

View Document

26/01/2326 January 2023 Secretary's details changed for Mr Nick Joslyn on 2023-01-26

View Document

26/01/2326 January 2023 Director's details changed for Mr Nick Joslyn on 2023-01-26

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2023-01-26

View Document

25/01/2325 January 2023 Secretary's details changed for Mr Nicholas Stewart Joslyn on 2023-01-25

View Document

25/01/2325 January 2023 Change of details for Nicolas Stewart Joslyn as a person with significant control on 2023-01-25

View Document

25/01/2325 January 2023 Change of details for Steve Peter Welch as a person with significant control on 2023-01-25

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

16/09/2216 September 2022 Registered office address changed from Neptune House 70 Royal Hill London SE10 8RF to 9 Hare & Billet Road London SE3 0RB on 2022-09-16

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

15/04/1515 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/04/1422 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/04/1326 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/04/1217 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/06/1129 June 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICK JOSLYN / 23/10/2009

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANTHONY GLEESON / 23/10/2009

View Document

04/05/104 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER WELCH / 23/10/2009

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY GLEESON / 23/10/2009

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 DIRECTOR'S PARTICULARS NICK JOSCYN

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 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