FOUR OAKS ENGINEERING 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
07/03/257 March 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-02-28

View Document

01/03/241 March 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

10/07/2310 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-01-26 with updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

21/02/2021 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAIL EVANS

View Document

02/12/192 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 32 BIRCH CROFT ROAD SUTTON COLDFIELD WEST MIDLANDS B75 6BP

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

21/12/1821 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 381 BOLDMERE ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5EX

View Document

06/10/166 October 2016 COMPANY RESTORED ON 06/10/2016

View Document

06/10/166 October 2016 26/01/16 NO CHANGES

View Document

12/07/1612 July 2016 STRUCK OFF AND DISSOLVED

View Document

26/04/1626 April 2016 FIRST GAZETTE

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/03/1512 March 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD UNETT / 07/10/2013

View Document

15/04/1415 April 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/10/1330 October 2013 PREVEXT FROM 31/01/2013 TO 28/02/2013

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM, 29 WHITE FARM ROAD, FOUR OAKS, SUTTON COLDFIELD, WEST MIDLANDS, B74 4LG

View Document

30/03/1330 March 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/03/1216 March 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/02/112 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, SECRETARY JACKIE UNETT

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/03/1017 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD UNETT / 01/01/2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

26/01/0626 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


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