4SITE SERVICES LONDON LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/22, NO UPDATES
2022-01-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-29 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS DARMOO / 16/09/2020
2020-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAMAN PRABHAKAR / 16/09/2020
2020-09-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CARLOS DARMOO / 16/09/2020
2020-09-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DEEPAMAN PRABHAKAR / 16/09/2020
2020-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-05-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-04-02 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2018-10-07 delete address 20 DAWLEY AVENUE UXBRIDGE MIDDLESEX UB8 3BT
2018-10-07 insert address 7 WHITELEYS PARADE UXBRIDGE ROAD HILLINGDON UXBRIDGE ENGLAND UB10 0PD
2018-10-07 update registered_address
2018-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2018 FROM 20 DAWLEY AVENUE UXBRIDGE MIDDLESEX UB8 3BT
2018-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES
2018-05-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-05-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-04-10 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLOS DARMOO
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-05-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-04-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2016-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-26 update statutory_documents DIRECTOR APPOINTED MR CARLOS DARMOO
2016-05-04 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-07 update num_mort_charges 1 => 2
2016-03-07 update num_mort_satisfied 0 => 1
2016-02-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 091252090002
2016-01-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091252090001
2015-08-07 delete address 20 DAWLEY AVENUE UXBRIDGE MIDDLESEX UNITED KINGDOM UB8 3BT
2015-08-07 insert address 20 DAWLEY AVENUE UXBRIDGE MIDDLESEX UB8 3BT
2015-08-07 insert sic_code 38110 - Collection of non-hazardous waste
2015-08-07 update registered_address
2015-08-07 update returns_last_madeup_date null => 2015-07-10
2015-08-07 update returns_next_due_date 2015-08-07 => 2016-08-07
2015-07-10 update statutory_documents 10/07/15 FULL LIST
2015-06-07 update num_mort_charges 0 => 1
2015-06-07 update num_mort_outstanding 0 => 1
2015-05-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 091252090001
2015-05-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-05-07 update accounts_last_madeup_date null => 2015-03-31
2015-05-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-04-13 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update account_ref_month 7 => 3
2015-03-07 update accounts_next_due_date 2016-04-10 => 2015-12-31
2015-02-20 update statutory_documents CURRSHO FROM 31/07/2015 TO 31/03/2015
2015-02-07 insert company_previous_name 4SITE CCTV HIRE LIMITED
2015-02-07 update name 4SITE CCTV HIRE LIMITED => 4SITE SERVICES LONDON LIMITED
2015-01-23 update statutory_documents COMPANY NAME CHANGED 4SITE CCTV HIRE LIMITED CERTIFICATE ISSUED ON 23/01/15
2014-07-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION