Advanced company searchLink opens in new window

4SYTE CONSTRUCTION FINANCE LIMITED

Company number 11066357

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2024 PSC05 Change of details for 4Syte Construction Limited as a person with significant control on 2 March 2024
12 Feb 2024 MR04 Satisfaction of charge 110663570001 in full
04 Dec 2023 CH01 Director's details changed for Mrs Samantha Wilson on 27 November 2023
14 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
20 Apr 2023 AA Accounts for a small company made up to 31 December 2022
03 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
02 Aug 2022 PSC05 Change of details for Cirrus-4Syte Limited as a person with significant control on 1 August 2022
14 Jun 2022 AA Accounts for a small company made up to 31 December 2021
04 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
05 Jul 2021 AA Accounts for a small company made up to 31 December 2020
14 Jan 2021 CS01 Confirmation statement made on 14 November 2020 with no updates
26 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
06 Feb 2020 AD01 Registered office address changed from First Floor, Steeple House Church Lane Chelmsford CM1 1NH England to Second Floor Steeple House Church Lane Chelmsford Essex CM1 1NH on 6 February 2020
28 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
25 Jun 2019 TM01 Termination of appointment of Wayne Shore as a director on 19 June 2019
19 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
21 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-17
11 Jan 2019 PSC07 Cessation of Wayne Shore as a person with significant control on 6 December 2018
11 Jan 2019 PSC07 Cessation of Timothy David Shore as a person with significant control on 6 December 2018
11 Jan 2019 TM01 Termination of appointment of Timothy David Shore as a director on 6 December 2018
19 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
19 Nov 2018 PSC02 Notification of Cirrus-4Syte Limited as a person with significant control on 15 November 2017
29 Aug 2018 AP01 Appointment of Mrs Samantha Wilson as a director on 16 August 2018
09 May 2018 AD01 Registered office address changed from 350 Omega Court Cemetery Road Sheffield S11 8FT United Kingdom to First Floor, Steeple House Church Lane Chelmsford CM1 1NH on 9 May 2018
03 May 2018 TM01 Termination of appointment of Nathan Mcqueen as a director on 3 May 2018