INSTALL 4U LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

30/11/2230 November 2022 Compulsory strike-off action has been suspended

View Document

30/11/2230 November 2022 Compulsory strike-off action has been suspended

View Document

19/11/2219 November 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

03/02/223 February 2022 Director's details changed for Mr Clive Foster on 2022-02-03

View Document

06/05/216 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/02/2013 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM SUITE 13 ENTERPRISE HOUSE BOATHOUSE MEADOW BUSINESS PARK CHERRY ORCHARD LANE SALISBURY WILTSHIRE SP2 7LD ENGLAND

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE FOSTER / 19/11/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

27/12/1827 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

26/01/1826 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM NEWTON HOUSE NEWTON ROAD SALISBURY WILTSHIRE SP2 7QA

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/09/1415 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 100 THE BOROUGH DOWNTON SALISBURY WILTSHIRE SP5 3LY ENGLAND

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM ROSE COTTAGE LONG CLOSE DOWNTON SALISBURY WILTSHIRE SP5 3HG

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/09/1220 September 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE FOSTER / 01/04/2012

View Document

15/09/1215 September 2012 DISS40 (DISS40(SOAD))

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/08/127 August 2012 FIRST GAZETTE

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, SECRETARY MARTINA YEATES

View Document

10/10/1110 October 2011 SECRETARY APPOINTED MR CLIVE FOSTER

View Document

10/10/1110 October 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts for year ending 31 Aug 2011

View Accounts

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM GREENVALE COTTAGE MELCHET COURT SHERFIELD ENGLISH ROMSEY HAMPSHIRE SO51 6FS ENGLAND

View Document

03/08/103 August 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