Advanced company searchLink opens in new window

4WARD TESTING LTD

Company number 08320873

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)
08 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
06 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
17 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
10 Jan 2022 CS01 Confirmation statement made on 6 December 2021 with updates
13 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
18 Feb 2021 CS01 Confirmation statement made on 6 December 2020 with updates
19 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
20 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
17 Dec 2019 PSC01 Notification of Susan Mary Hanson as a person with significant control on 4 December 2019
05 Dec 2019 PSC01 Notification of Anthony Hanson as a person with significant control on 4 December 2019
05 Dec 2019 TM01 Termination of appointment of Sandra Seward as a director on 4 December 2019
05 Dec 2019 TM01 Termination of appointment of John Lewis Seward as a director on 4 December 2019
05 Dec 2019 PSC07 Cessation of Sandra Seward as a person with significant control on 4 December 2019
05 Dec 2019 PSC07 Cessation of John Lewis Seward as a person with significant control on 4 December 2019
05 Dec 2019 AP01 Appointment of Mr Anthony Roger Hanson as a director on 4 December 2019
04 Dec 2019 MR01 Registration of charge 083208730001, created on 4 December 2019
20 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
30 Jul 2019 SH02 Sub-division of shares on 15 July 2019
07 Jan 2019 CS01 Confirmation statement made on 6 December 2018 with no updates
05 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Nov 2018 AD01 Registered office address changed from 54 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX England to Second Floor 3 Liverpool Gardens Worthing West Sussex BN11 1TF on 13 November 2018
29 May 2018 AD01 Registered office address changed from Martlet House E1, Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ England to 54 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX on 29 May 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates