Company Information for FOURSITE SOLUTIONS LIMITED
MERCER & HOLE SILBURY COURT, 420 SILBURY BOULEVARD, CENTRAL MILTON KEYNES, BUCKINGHAMSHIRE, MK9 2AF,
|
Company Registration Number
05993909
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FOURSITE SOLUTIONS LIMITED | |
Legal Registered Office | |
MERCER & HOLE SILBURY COURT 420 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2AF Other companies in MK9 | |
Company Number | 05993909 | |
---|---|---|
Company ID Number | 05993909 | |
Date formed | 2006-11-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 09/11/2015 | |
Return next due | 07/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-04-17 08:34:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW ROBERT CAYTON |
||
ADRIAN JOHN WILMSHURST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL GRACE |
Company Secretary | ||
NIGEL GRACE |
Director | ||
SARAH ROE |
Director | ||
SARAH ROE |
Director | ||
NIGEL GRACE |
Company Secretary | ||
NIGEL GRACE |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOUR CONSTRUCTION CONSULTANCY GROUP LIMITED | Director | 2014-06-23 | CURRENT | 2012-11-15 | Active | |
FOUR HEALTH & SAFETY CONSULTANTS LIMITED | Director | 2012-06-08 | CURRENT | 2012-06-08 | Active - Proposal to Strike off | |
FOUR PROJECT MANAGEMENT LIMITED | Director | 2012-05-23 | CURRENT | 2012-05-23 | Active - Proposal to Strike off | |
VIER CONSTRUCTION LIMITED | Director | 2012-03-26 | CURRENT | 2012-03-26 | Active - Proposal to Strike off | |
FOUR SECURITY CONSULTANTS LIMITED | Director | 2006-11-15 | CURRENT | 2006-11-15 | Active | |
FOUR GROUP LIMITED | Director | 2006-11-09 | CURRENT | 2006-11-09 | Active | |
FOUR CONSTRUCTION CONSULTANCY GROUP LIMITED | Director | 2014-06-23 | CURRENT | 2012-11-15 | Active | |
FOUR HEALTH & SAFETY CONSULTANTS LIMITED | Director | 2012-06-08 | CURRENT | 2012-06-08 | Active - Proposal to Strike off | |
FOUR PROJECT MANAGEMENT LIMITED | Director | 2012-05-23 | CURRENT | 2012-05-23 | Active - Proposal to Strike off | |
VIER CONSTRUCTION LIMITED | Director | 2012-03-26 | CURRENT | 2012-03-26 | Active - Proposal to Strike off | |
FOUR SECURITY CONSULTANTS LIMITED | Director | 2006-11-15 | CURRENT | 2006-11-15 | Active | |
FOUR GROUP LIMITED | Director | 2006-11-09 | CURRENT | 2006-11-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 29/12/17 TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES | |
AA | 29/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 29/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/12/15 TO 29/12/15 | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES | |
TM02 | Termination of appointment of Nigel Grace on 2016-10-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL GRACE | |
AA01 | Previous accounting period shortened from 31/12/15 TO 30/12/15 | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 01/11/08 STATEMENT OF CAPITAL GBP 100 | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/11/11 TO 31/12/11 | |
AR01 | 09/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH ROE | |
AR01 | 09/11/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT CAYON / 15/11/2010 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/11/09 FULL LIST | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
363s | RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/12/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOURSITE SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as FOURSITE SOLUTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |