(CERTNM) Company name changed 4SYTE construction LIMITEDcertificate issued on 02/03/24
filed on: 2nd, March 2024
| change of name
|
Free Download
(3 pages)
|
(CH01) On 2023-11-27 director's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-11-27 director's details were changed
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-11-27 director's details were changed
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-11-27 director's details were changed
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 20th, April 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 10th, October 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 9th, July 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 26th, June 2020
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from First Floor Steeple House Church Lane Chelmsford CM1 1NH England to Second Floor Steeple House Church Lane Chelmsford Essex CM1 1NH on 2020-02-06
filed on: 6th, February 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-06-19
filed on: 25th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 18th, March 2019
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-01-21
filed on: 21st, January 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(SH01) Statement of Capital on 2018-12-06: 1000.00 GBP
filed on: 17th, December 2018
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Omega Court 350 Cemetery Road Sheffield S11 8FT England to First Floor Steeple House Church Lane Chelmsford CM1 1NH on 2018-12-06
filed on: 6th, December 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-12-05
filed on: 6th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-05-30
filed on: 19th, September 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened from 2019-05-30 to 2018-12-31
filed on: 17th, September 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-08-16
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-05-03
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2018-05-03
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-05-30
filed on: 4th, October 2017
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, July 2017
| resolution
|
Free Download
(27 pages)
|
(AP01) New director was appointed on 2017-06-16
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-06-16
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-06-16 director's details were changed
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-06-16 director's details were changed
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-06-16
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-06-16
filed on: 21st, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-06-16
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-06-16 director's details were changed
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-06-16 director's details were changed
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-06-19
filed on: 19th, June 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 20th, February 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2017-02-15
filed on: 15th, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-02-15
filed on: 15th, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-02-15
filed on: 15th, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-02-15
filed on: 15th, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-02-15
filed on: 15th, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-02-15
filed on: 15th, February 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Annex the Manor House Ecclesall Road South Sheffield S11 9PS to Omega Court 350 Cemetery Road Sheffield S11 8FT on 2016-12-20
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-04-07 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2016-04-22: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-05-30
filed on: 4th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from 2015-04-30 to 2015-05-30
filed on: 4th, November 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-04-07 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 370 Omega Court Cemetery Road Sheffield S11 8FT England to The Annex the Manor House Ecclesall Road South Sheffield S11 9PS on 2015-04-17
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-09-01
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-08-28
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-08-28
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-08-28
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-08-28
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-08-28
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-08-28
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On 2014-08-28 - new secretary appointed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, April 2014
| incorporation
|
Free Download
(7 pages)
|