Download leads from Nexok and grow your business. Find out more

4S Systems Limited

Documents

Total Documents165
Total Pages701

Filing History

9 November 2023Confirmation statement made on 9 November 2023 with no updates
4 August 2023Total exemption full accounts made up to 31 December 2022
14 November 2022Confirmation statement made on 9 November 2022 with no updates
22 July 2022Total exemption full accounts made up to 31 December 2021
9 November 2021Confirmation statement made on 9 November 2021 with no updates
23 September 2021Total exemption full accounts made up to 31 December 2020
8 January 2021Confirmation statement made on 9 November 2020 with no updates
14 December 2020Total exemption full accounts made up to 31 December 2019
12 November 2019Confirmation statement made on 9 November 2019 with no updates
18 September 2019Total exemption full accounts made up to 31 December 2018
13 November 2018Confirmation statement made on 9 November 2018 with no updates
2 October 2018Total exemption full accounts made up to 31 December 2017
16 November 2017Confirmation statement made on 9 November 2017 with no updates
16 November 2017Confirmation statement made on 9 November 2017 with no updates
25 August 2017Total exemption full accounts made up to 31 December 2016
25 August 2017Total exemption full accounts made up to 31 December 2016
2 August 2017Satisfaction of charge 1 in full
2 August 2017Satisfaction of charge 1 in full
11 November 2016Confirmation statement made on 9 November 2016 with updates
11 November 2016Confirmation statement made on 9 November 2016 with updates
16 September 2016Total exemption small company accounts made up to 31 December 2015
16 September 2016Total exemption small company accounts made up to 31 December 2015
2 September 2016Registered office address changed from Shepperton Studios Studios Road Shepperton Middlesex TW17 0QD to 54 High Street Eton Berkshire SL4 6BL on 2 September 2016
2 September 2016Registered office address changed from Shepperton Studios Studios Road Shepperton Middlesex TW17 0QD to 54 High Street Eton Berkshire SL4 6BL on 2 September 2016
2 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 11,000
2 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 11,000
25 August 2015Total exemption small company accounts made up to 31 December 2014
25 August 2015Total exemption small company accounts made up to 31 December 2014
19 November 2014Director's details changed for Mr David John Crane on 1 November 2014
19 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 11,000
19 November 2014Director's details changed for Mr John Michael Crane on 1 November 2014
19 November 2014Director's details changed for Mr David John Crane on 1 November 2014
19 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 11,000
19 November 2014Director's details changed for Mr John Michael Crane on 1 November 2014
19 November 2014Director's details changed for Mr David John Crane on 1 November 2014
19 November 2014Director's details changed for Mr John Michael Crane on 1 November 2014
16 September 2014Total exemption small company accounts made up to 31 December 2013
16 September 2014Total exemption small company accounts made up to 31 December 2013
14 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 11,000
14 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 11,000
14 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 11,000
7 June 2013Total exemption small company accounts made up to 31 December 2012
7 June 2013Total exemption small company accounts made up to 31 December 2012
21 December 2012Annual return made up to 9 November 2012 with a full list of shareholders
21 December 2012Annual return made up to 9 November 2012 with a full list of shareholders
21 December 2012Annual return made up to 9 November 2012 with a full list of shareholders
20 September 2012Total exemption small company accounts made up to 31 December 2011
20 September 2012Total exemption small company accounts made up to 31 December 2011
18 November 2011Secretary's details changed for Mr Geoffrey Charles Bryant on 8 December 2010
18 November 2011Annual return made up to 9 November 2011 with a full list of shareholders
18 November 2011Annual return made up to 9 November 2011 with a full list of shareholders
18 November 2011Secretary's details changed for Mr Geoffrey Charles Bryant on 8 December 2010
18 November 2011Annual return made up to 9 November 2011 with a full list of shareholders
18 November 2011Secretary's details changed for Mr Geoffrey Charles Bryant on 8 December 2010
26 August 2011Total exemption small company accounts made up to 31 December 2010
26 August 2011Total exemption small company accounts made up to 31 December 2010
19 November 2010Annual return made up to 9 November 2010 with a full list of shareholders
19 November 2010Annual return made up to 9 November 2010 with a full list of shareholders
19 November 2010Annual return made up to 9 November 2010 with a full list of shareholders
25 September 2010Total exemption small company accounts made up to 31 December 2009
25 September 2010Total exemption small company accounts made up to 31 December 2009
13 November 2009Annual return made up to 9 November 2009 with a full list of shareholders
13 November 2009Director's details changed for David John Crane on 12 November 2009
13 November 2009Annual return made up to 9 November 2009 with a full list of shareholders
13 November 2009Director's details changed for Mr John Michael Crane on 12 November 2009
13 November 2009Director's details changed for David John Crane on 12 November 2009
13 November 2009Director's details changed for Mr John Michael Crane on 12 November 2009
13 November 2009Annual return made up to 9 November 2009 with a full list of shareholders
13 August 2009Total exemption small company accounts made up to 31 December 2008
13 August 2009Total exemption small company accounts made up to 31 December 2008
20 January 2009Return made up to 09/11/08; full list of members
20 January 2009Return made up to 09/11/08; full list of members
2 September 2008Total exemption small company accounts made up to 31 December 2007
2 September 2008Total exemption small company accounts made up to 31 December 2007
4 December 2007Return made up to 09/11/07; full list of members
4 December 2007Return made up to 09/11/07; full list of members
9 March 2007Total exemption small company accounts made up to 31 December 2006
9 March 2007Total exemption small company accounts made up to 31 December 2006
27 November 2006Return made up to 09/11/06; full list of members
27 November 2006Return made up to 09/11/06; full list of members
18 September 2006Total exemption small company accounts made up to 31 December 2005
18 September 2006Total exemption small company accounts made up to 31 December 2005
5 April 2006Return made up to 09/11/05; full list of members
5 April 2006Return made up to 09/11/05; full list of members
21 October 2005Accounts for a small company made up to 31 December 2004
21 October 2005Accounts for a small company made up to 31 December 2004
7 January 2005Return made up to 09/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
7 January 2005Return made up to 09/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
1 November 2004Accounts for a small company made up to 31 December 2003
1 November 2004Accounts for a small company made up to 31 December 2003
13 February 2004New secretary appointed
13 February 2004New secretary appointed
13 February 2004Return made up to 09/11/03; full list of members
13 February 2004Return made up to 09/11/03; full list of members
4 February 2004Secretary resigned
4 February 2004Secretary resigned
27 October 2003Return made up to 09/11/02; full list of members
27 October 2003Return made up to 09/11/02; full list of members
29 April 2003Accounts for a small company made up to 31 December 2002
29 April 2003Accounts for a small company made up to 31 December 2002
2 January 2003Accounts for a small company made up to 31 December 2001
2 January 2003Accounts for a small company made up to 31 December 2001
2 January 2002Accounts for a small company made up to 31 December 2000
2 January 2002Accounts for a small company made up to 31 December 2000
7 December 2001Return made up to 09/11/01; full list of members
7 December 2001Return made up to 09/11/01; full list of members
15 June 2001Return made up to 09/11/00; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
15 June 2001Return made up to 09/11/00; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
15 December 2000Accounts for a small company made up to 31 December 1999
15 December 2000Accounts for a small company made up to 31 December 1999
22 November 1999Return made up to 09/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
22 November 1999Return made up to 09/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
5 October 1999Accounts for a small company made up to 31 December 1998
5 October 1999Accounts for a small company made up to 31 December 1998
9 August 1999New director appointed
9 August 1999New director appointed
24 February 1999Registered office changed on 24/02/99 from: jubilee house 147 bath road slough SL1 3UX
24 February 1999Registered office changed on 24/02/99 from: jubilee house 147 bath road slough SL1 3UX
18 December 1998Return made up to 09/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
18 December 1998Return made up to 09/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
31 October 1998Accounts for a small company made up to 31 December 1997
31 October 1998Accounts for a small company made up to 31 December 1997
24 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
24 July 1998Ad 15/12/97--------- £ si 6000@1=6000 £ ic 5000/11000
24 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
24 July 1998£ nc 5000/20000 15/12/97
24 July 1998Ad 15/12/97--------- £ si 6000@1=6000 £ ic 5000/11000
24 July 1998£ nc 5000/20000 15/12/97
24 July 1998Resolutions
  • RES ‐
12 January 1998Ad 23/12/96--------- £ si 4998@1
12 January 1998Ad 23/12/96--------- £ si 4998@1
12 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
12 January 1998£ nc 1000/5000 23/12/96
12 January 1998Resolutions
  • RES ‐
12 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
12 January 1998£ nc 1000/5000 23/12/96
6 January 1998Accounts for a small company made up to 31 December 1996
6 January 1998Accounts for a small company made up to 31 December 1996
6 January 1998Return made up to 09/11/97; full list of members
9 December 1996Return made up to 09/11/96; full list of members
9 December 1996Return made up to 09/11/96; full list of members
30 September 1996Secretary resigned
30 September 1996New secretary appointed
30 September 1996New secretary appointed
30 September 1996Secretary resigned
5 September 1996Particulars of mortgage/charge
5 September 1996Particulars of mortgage/charge
2 March 1996Accounting reference date notified as 31/12
2 March 1996Accounting reference date notified as 31/12
29 February 1996Ad 09/11/95--------- £ si 100@1=100 £ ic 2/102
29 February 1996New director appointed
29 February 1996Ad 09/11/95--------- £ si 100@1=100 £ ic 2/102
29 February 1996New secretary appointed
29 February 1996New director appointed
29 February 1996Registered office changed on 29/02/96 from: 17 cedar drive sunningdale berkshire SL5 0UA
29 February 1996Registered office changed on 29/02/96 from: 17 cedar drive sunningdale berkshire SL5 0UA
29 February 1996New secretary appointed
13 November 1995Secretary resigned
13 November 1995Director resigned
13 November 1995Registered office changed on 13/11/95 from: regent house 316 beulah hill london SE19 3HF
13 November 1995Registered office changed on 13/11/95 from: regent house 316 beulah hill london SE19 3HF
13 November 1995Director resigned
13 November 1995Secretary resigned
9 November 1995Incorporation
9 November 1995Incorporation
Sign up now to grow your client base. Plans & Pricing