Advanced company searchLink opens in new window

4SURE COACHING LTD

Company number 10555483

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 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
09 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
23 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
12 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
12 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
05 May 2021 AA Total exemption full accounts made up to 30 June 2020
07 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
21 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
21 Jan 2020 CH03 Secretary's details changed for Mrs Kelly Wagstaff on 7 January 2020
17 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
19 Nov 2019 AP03 Appointment of Mrs Kelly Wagstaff as a secretary on 4 October 2019
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
20 Nov 2018 CH01 Director's details changed for Mr Gary Antony Wagstaff on 20 November 2018
20 Nov 2018 PSC04 Change of details for Mr Gary Antony Wagstaff as a person with significant control on 20 November 2018
09 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
09 Oct 2018 PSC04 Change of details for Mr Gary Antony Wagstaff as a person with significant control on 9 October 2018
09 Oct 2018 CH01 Director's details changed for Mr Gary Antony Wagstaff on 9 October 2018
09 Oct 2018 PSC04 Change of details for Mr Gary Antony Wagstaff as a person with significant control on 9 October 2018
09 Oct 2018 CH01 Director's details changed for Mr Gary Antony Wagstaff on 9 October 2018
09 Oct 2018 AD01 Registered office address changed from 50 Watson Close Corby Northamptonshire NN17 4AN England to 6 Fleming Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4SW on 9 October 2018
19 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
17 Jan 2018 AA01 Current accounting period extended from 31 January 2018 to 30 June 2018
10 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-10
  • GBP 100