SOLUTIONS 4 FEET LIMITED

Unit 1c Eagle Industrial Estate Unit 1c Eagle Industrial Estate, Witney, OX28 4YR, Oxfordshire, United Kingdom
StatusACTIVE
Company No.05364778
CategoryPrivate Limited Company
Incorporated15 Feb 2005
Age19 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

SOLUTIONS 4 FEET LIMITED is an active private limited company with number 05364778. It was incorporated 19 years, 3 months, 8 days ago, on 15 February 2005. The company address is Unit 1c Eagle Industrial Estate Unit 1c Eagle Industrial Estate, Witney, OX28 4YR, Oxfordshire, United Kingdom.



Company Fillings

Change person secretary company with change date

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Helen Anne Martin

Change date: 2024-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-10

New address: Unit 1C Eagle Industrial Estate Church Green Witney Oxfordshire OX28 4YR

Old address: Heyford Park House Heyford Park, Camp Road Upper Heyford Bicester Oxfordshire OX25 5HD

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2022

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helen Anne Martin

Change date: 2015-03-01

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2022

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin Euan Martin

Change date: 2015-03-01

Documents

View document PDF

Change person secretary company with change date

Date: 16 Feb 2022

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-03-01

Officer name: Helen Anne Martin

Documents

View document PDF

Change account reference date company current extended

Date: 13 Jan 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA01

New date: 2022-04-30

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 15 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 15 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 15 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-15

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Colin Euan Martin

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helen Anne Martin

Change date: 2009-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Dec 2009

Action Date: 22 Dec 2009

Category: Address

Type: AD01

Old address: the Office 2 Heathfield Cottages Heathfield Bletchingdon Oxfordshire OX5 3DU

Change date: 2009-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 15/02/05--------- £ si 4@1=4 £ ic 1/5

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/06 to 31/01/06

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 08/03/05 from: 5TH floor, signet house 49-51 farringdon road london EC1M 3JP

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 15 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROWN HOUSE (TADWORTH) LIMITED

CROWN HOUSE MEWS,TADWORTH,KT20 7ST

Number:01475677
Status:ACTIVE
Category:Private Limited Company

DRIVER ASSIST LIMITED

8 SANDHURST MEWS,EASTBOURNE,BN23 7DQ

Number:11183260
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:IP030555
Status:ACTIVE
Category:Industrial and Provident Society

RG MANAGERS LIMITED

36 PRIMLEY PARK MOUNT,LEEDS,LS17 7JS

Number:07706914
Status:ACTIVE
Category:Private Limited Company

STIFF COLLAR LIMITED

3RD FLOOR,COVENT GARDEN,WC2E 9HP

Number:09219168
Status:ACTIVE
Category:Private Limited Company

TATE TRANSPORT LIMITED

31 HUDSON CLOSE,DORSET,BH12 4PT

Number:05386231
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source