Advanced company searchLink opens in new window

4S ENGINEERING TECHNOLOGIES LIMITED

Company number 08003110

Filter by category

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)
22 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2021 DS01 Application to strike the company off the register
17 Nov 2021 AA Micro company accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
03 Aug 2020 AA Micro company accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
10 Sep 2019 CH01 Director's details changed for Mr Sarath Prabhakar Vutukuri on 10 September 2019
10 Sep 2019 CH03 Secretary's details changed for Mrs Sheeba Sudathi Vutukuri on 10 September 2019
10 Sep 2019 PSC04 Change of details for Mrs Sheeba Sudathi Vutukuri as a person with significant control on 10 September 2019
10 Sep 2019 PSC04 Change of details for Mr Sarath Prabhakar Vutukuri as a person with significant control on 10 September 2019
10 Sep 2019 AD01 Registered office address changed from 51 st. James Lane Coventry CV3 3GR England to 1 Iron Way Birmingham B30 3AQ on 10 September 2019
22 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
24 May 2018 AA Total exemption full accounts made up to 31 March 2018
10 May 2018 PSC04 Change of details for Mr Sarath Prabhakar Vutukuri as a person with significant control on 9 May 2018
09 May 2018 PSC04 Change of details for Mrs Sheeba Sudathi Vutukuri as a person with significant control on 9 May 2018
09 May 2018 CH01 Director's details changed for Mr Sarath Prabhakar Vutukuri on 9 May 2018
30 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
21 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
20 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
29 Sep 2015 CH01 Director's details changed for Mr Sarath Prabhakar Vutukuri on 29 September 2015
29 Sep 2015 AD01 Registered office address changed from 115 Eld Road Coventry CV6 5DB to 51 st. James Lane Coventry CV3 3GR on 29 September 2015