4SITE IMPLEMENTATION LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Registration of charge 057948290002, created on 2024-11-22

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-09-28 with updates

View Document

22/10/2422 October 2024 Purchase of own shares.

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-09-28 with updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

31/10/2231 October 2022 Purchase of own shares.

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

14/10/2214 October 2022 Termination of appointment of Paul Brand as a director on 2022-09-30

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

05/11/215 November 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BANNERMAN

View Document

17/03/1517 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/04/1416 April 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

05/03/145 March 2014 VARYING SHARE RIGHTS AND NAMES

View Document

27/02/1427 February 2014 REDUCE ISSUED CAPITAL 03/02/2014

View Document

19/12/1319 December 2013 INCREASE IN NOM CAP 02/07/2013

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MRS CLARE KATHERINE BAKER

View Document

01/03/131 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 NC INC ALREADY ADJUSTED 22/01/2013

View Document

16/11/1216 November 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/07/1226 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / LISA DUDLEY / 01/01/2011

View Document

10/08/1110 August 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

03/03/113 March 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/07/1030 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/09 FROM: AQUILA HOUSE WATERLOO LANE CHELMSFORD CM1 1BN

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0616 June 2006 NC INC ALREADY ADJUSTED 05/05/06

View Document

16/06/0616 June 2006 � NC 200/100000 05/04

View Document

26/05/0626 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 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


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