4SITE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewRegistration of charge 056697800003, created on 2025-09-09

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/03/2316 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/02/2124 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES

View Document

20/11/2020 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JOHN MASTERS / 16/11/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/03/2017 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR SHAUN LUNDY

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED DR SHAUN LUNDY

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MRS IMOGEN VICTORIA MASTERS

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR GREGG JAMES MASTERS

View Document

16/07/1916 July 2019 SECRETARY APPOINTED MR GREGG MASTERS

View Document

15/07/1915 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 4SITE HOLDINGS LTD

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MASTERS

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL MASTERS

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR DAVID JAMES WITT

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE MASTERS

View Document

15/07/1915 July 2019 CESSATION OF JULIE MASTERS AS A PSC

View Document

15/07/1915 July 2019 CESSATION OF MICHAEL JAMES MASTERS AS A PSC

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR SCOTT JOHN MASTERS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES MASTERS / 09/11/2018

View Document

08/10/188 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

19/12/1719 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/01/1621 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/02/1520 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, SECRETARY JULIE MASTERS

View Document

02/09/142 September 2014 SECRETARY APPOINTED MR MICHAEL JAMES MASTERS

View Document

04/03/144 March 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/01/1317 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

26/10/1226 October 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

11/04/1211 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

18/01/1218 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM RIVERSIDE HOUSE 1-5 COMO STREET ROMFORD RM7 7DN

View Document

18/03/1118 March 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

14/12/1014 December 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE MASTERS / 11/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MASTERS / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MASTERS / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES MASTERS / 08/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

14/10/0914 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/01/0923 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIE MASTERS / 21/01/2009

View Document

23/10/0823 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

30/07/0830 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/01/0821 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07

View Document

26/07/0626 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0613 July 2006 SECRETARY RESIGNED

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FREGATE LIMITED


  • 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