FOURTH DIMENSION EXPERT RESOURCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

08/04/258 April 2025 Change of details for Mr Anthony Hugh Copsey as a person with significant control on 2025-03-31

View Document

07/04/257 April 2025 Director's details changed for Mr Anthony Hugh Copsey on 2025-03-31

View Document

02/04/252 April 2025 Change of details for Mr Anthony Hugh Copsey as a person with significant control on 2025-04-01

View Document

31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

05/03/255 March 2025 Registered office address changed from Sopers House Sopers Road Cuffley Potters Bar Hertfordshire EN6 4RY England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-03-05

View Document

03/04/243 April 2024 Change of details for Mr Anthony Hugh Copsey as a person with significant control on 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

01/04/241 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Registered office address changed from Elizabeth House 28 Baddow Road Chelmsford Essex CM2 0DG England to Sopers House Sopers Road Cuffley Potters Bar Hertfordshire EN6 4RY on 2022-01-27

View Document

05/01/225 January 2022 Statement of capital following an allotment of shares on 2022-01-05

View Document

05/01/225 January 2022 Statement of capital following an allotment of shares on 2022-01-05

View Document

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY HUGH COPSEY / 05/08/2020

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM UNIT 2 WOKINGHAM COMMERCIAL CENTRE MOLLY MILLARS LANE WOKINGHAM BERKSHIRE RG41 2RF

View Document

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HUGH COPSEY / 05/08/2020

View Document

16/04/2016 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY HUGH COPSEY

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

16/04/2016 April 2020 CESSATION OF PETER DAVID COPSEY AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 DIRECTOR APPOINTED MR ANTHONY HUGH COPSEY

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR PETER COPSEY

View Document

29/10/1929 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

27/08/1927 August 2019 CESSATION OF ANTHONY HUGH COPSEY AS A PSC

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY COPSEY

View Document

27/08/1927 August 2019 27/08/19 STATEMENT OF CAPITAL GBP 8

View Document

27/08/1927 August 2019 PSC'S CHANGE OF PARTICULARS / MR PETER DAVID COPSEY / 27/08/2019

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY COPSEY / 20/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

09/07/169 July 2016 DISS40 (DISS40(SOAD))

View Document

06/07/166 July 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

28/06/1628 June 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

21/05/1521 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 36 SWALLOW DALE BASILDON ESSEX SS16 5JF

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1418 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/09/1418 September 2014 COMPANY NAME CHANGED COPSEY CONSULTANCY LIMITED CERTIFICATE ISSUED ON 18/09/14

View Document

26/06/1426 June 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/05/1319 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/12/1222 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/05/1228 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/06/1116 June 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

20/05/1020 May 2010 31/03/10 STATEMENT OF CAPITAL GBP 7

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MR PETER DAVID COPSEY

View Document

23/04/1023 April 2010 31/03/10 STATEMENT OF CAPITAL GBP 2

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MR ANTHONY HUGH COPSEY

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

31/03/1031 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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