Advanced company searchLink opens in new window

FOURPHASE LTD.

Company number SC584738

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)
18 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
07 Aug 2023 AA Accounts for a small company made up to 31 December 2022
10 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
04 Aug 2022 AA Accounts for a small company made up to 31 December 2021
10 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with updates
16 Sep 2021 AA Accounts for a small company made up to 31 December 2020
03 Aug 2021 PSC09 Withdrawal of a person with significant control statement on 3 August 2021
15 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with updates
23 Jul 2020 AA Accounts for a small company made up to 31 December 2019
06 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
31 Oct 2019 AA01 Current accounting period shortened from 31 January 2020 to 31 December 2019
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
11 Jan 2019 PSC02 Notification of Energy Ventures Iv Lp as a person with significant control on 3 January 2018
11 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with updates
11 Jan 2019 AD01 Registered office address changed from Silvertrees Drive Westhill Aberdeenshire AB32 6BH United Kingdom to Arnhall Business Park 35 Abercrombie Court, Prospect Road Arnhall Business Park, Westhill Aberdeen AB32 6FE on 11 January 2019
18 Jan 2018 AP01 Appointment of Mr Lasse Byrkjeland as a director on 18 January 2018
18 Jan 2018 AD01 Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to Silvertrees Drive Westhill Aberdeenshire AB32 6BH on 18 January 2018
18 Jan 2018 TM02 Termination of appointment of Stronachs Secretaries Limited as a secretary on 18 January 2018
18 Jan 2018 TM01 Termination of appointment of David Alan Rennie as a director on 18 January 2018
18 Jan 2018 TM01 Termination of appointment of Neil David Forbes as a director on 18 January 2018
18 Jan 2018 AP03 Appointment of Mr Lasse Byrkjeland as a secretary on 18 January 2018
18 Jan 2018 AP01 Appointment of Mr Øyvind Hansen Heradstveit as a director on 18 January 2018
18 Jan 2018 SH01 Statement of capital following an allotment of shares on 18 January 2018
  • GBP 100
17 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-17
03 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted