FOUR SEASONS TOTAL SOLUTIONS LTD
Status | ACTIVE |
Company No. | 07717353 |
Category | Private Limited Company |
Incorporated | 25 Jul 2011 |
Age | 12 years, 10 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
FOUR SEASONS TOTAL SOLUTIONS LTD is an active private limited company with number 07717353. It was incorporated 12 years, 10 months, 15 days ago, on 25 July 2011. The company address is 55 Fforddisa, Prestatyn, LL19 8DU, Wales.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Mar 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 15 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-15
Documents
Confirmation statement with updates
Date: 15 Jan 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Notification of a person with significant control
Date: 15 Jan 2023
Action Date: 02 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rebecca Spruce
Notification date: 2023-01-02
Documents
Appoint person director company with name date
Date: 15 Jan 2023
Action Date: 02 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rebecca Emma Spruce
Appointment date: 2023-01-02
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 02 May 2022
Action Date: 02 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-02
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 02 May 2021
Action Date: 02 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-02
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 02 May 2020
Action Date: 02 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-02
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Accounts with accounts type micro entity
Date: 09 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 02 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-02
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2017
Action Date: 04 Apr 2017
Category: Address
Type: AD01
Old address: The Office 23 Barton Road Market Bosworth Nuneaton Warwickshire CV13 0LQ
New address: 55 Fforddisa Prestatyn LL19 8DU
Change date: 2017-04-04
Documents
Appoint person director company with name date
Date: 04 Apr 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-04
Officer name: Mr Jonathan Dean Spruce
Documents
Termination director company with name termination date
Date: 04 Apr 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Barnes
Termination date: 2017-04-04
Documents
Accounts with accounts type dormant
Date: 06 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 27 Jul 2016
Action Date: 25 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-25
Documents
Accounts with accounts type dormant
Date: 03 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2015
Action Date: 25 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-25
Documents
Accounts with accounts type dormant
Date: 21 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2014
Action Date: 25 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-25
Documents
Accounts with accounts type dormant
Date: 30 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2013
Action Date: 25 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-25
Documents
Change registered office address company with date old address
Date: 16 May 2013
Action Date: 16 May 2013
Category: Address
Type: AD01
Change date: 2013-05-16
Old address: C/O P Clewlow & Co 21 Bracken Drive Wolvey Hinckley Leicestershire LE10 3LS England
Documents
Accounts with accounts type dormant
Date: 20 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change registered office address company with date old address
Date: 31 Mar 2013
Action Date: 31 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-31
Old address: Fenn Farm Fenn Lane Upton Nuneaton Warwickshire CV13 6BL England
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2012
Action Date: 25 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-25
Documents
Change person director company with change date
Date: 27 Jul 2012
Action Date: 01 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Barnes
Change date: 2012-07-01
Documents
Change registered office address company with date old address
Date: 27 Jul 2012
Action Date: 27 Jul 2012
Category: Address
Type: AD01
Old address: 339 Coventry Road Hinckley Leicestershire LE10 0NE England
Change date: 2012-07-27
Documents
Some Companies
17 BRISTOL HILL (BRISLINGTON) MANAGEMENT COMPANY LIMITED
17 BRISTOL HILL,BRISTOL,BS4 5AA
Number: | 10586849 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
82 SIXTH CROSS ROAD,TWICKENHAM,TW2 5PD
Number: | 11533204 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 ST. TEILO STREET,SWANSEA,SA4 8SZ
Number: | 11412742 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHGATES,BURY ST EDMUNDS,IP33 1NE
Number: | 05625769 |
Status: | ACTIVE |
Category: | Private Limited Company |
30-31 ST JAMES PLACE,BRISTOL,BS16 9JB
Number: | 03193890 |
Status: | ACTIVE |
Category: | Private Limited Company |
BETADEN, PHASE 3 MALVERN HILLS SCIENCE PARK,MALVERN,WR14 3SZ
Number: | 11689522 |
Status: | ACTIVE |
Category: | Private Limited Company |