FOURPOINT MAPPING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

10/02/2510 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Registered office address changed from 2 2 Bourne Lane Brimscombe Stroud Gloucestershire GL5 2RJ United Kingdom to 2 Bourne Lane Brimscombe Stroud Gloucestershire GL5 2RJ on 2024-05-29

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

24/11/2324 November 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

17/05/2317 May 2023 Registered office address changed from 2 Bourne Lane, Brimscombe, Stroud, Gloucestershire Bourne Lane Brimscombe Stroud GL5 2RJ England to 2 2 Bourne Lane Brimscombe Stroud Gloucestershire GL5 2RJ on 2023-05-17

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

23/01/2323 January 2023 Change of details for Mr Colin Allen Thursfield as a person with significant control on 2023-01-23

View Document

23/01/2323 January 2023 Registered office address changed from 57 Upper Whatcombe Frome Somerset BA11 3SA England to 2 Bourne Lane, Brimscombe, Stroud, Gloucestershire Bourne Lane Brimscombe Stroud GL5 2RJ on 2023-01-23

View Document

23/01/2323 January 2023 Director's details changed for Mr Colin Thursfield on 2023-01-23

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Change of details for Mr Paul Turner as a person with significant control on 2022-05-07

View Document

18/05/2218 May 2022 Change of details for Mr Paul Turner as a person with significant control on 2022-05-07

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

18/05/2218 May 2022 Change of details for Mr Colin Allen Thursfield as a person with significant control on 2022-04-22

View Document

18/05/2218 May 2022 Director's details changed for Mr Paul Turner on 2022-05-07

View Document

25/04/2225 April 2022 Registered office address changed from , the Old Stores Inchbrook, Stroud, GL5 5HL, United Kingdom to 57 Upper Whatcombe Frome Somerset BA11 3SA on 2022-04-25

View Document

25/04/2225 April 2022 Registered office address changed from , 57 Upper Whatcombe Upper Whatcombe, Frome, Somerset, BA11 3SA, England to 57 Upper Whatcombe Frome Somerset BA11 3SA on 2022-04-25

View Document

18/02/2218 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

23/11/2123 November 2021 Director's details changed for Mr Paul Turner on 2021-11-23

View Document

23/11/2123 November 2021 Change of details for Mr Paul Turner as a person with significant control on 2021-11-23

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/02/2116 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 PSC'S CHANGE OF PARTICULARS / MR COLIN ALLEN THURSFIELD / 20/11/2020

View Document

20/11/2020 November 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL TURNER / 20/11/2020

View Document

17/11/2017 November 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/11/2020

View Document

17/11/2017 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL TURNER

View Document

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / MR COLIN ALLEN THURSFIELD / 17/11/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

11/02/2011 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

24/10/1824 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN ALLEN THURSFIELD

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TURNER / 02/06/2017

View Document

25/05/1725 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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