About

Registered Number: 03392311
Date of Incorporation: 26/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: The Mills, Canal Street, Derby, Derbyshire, DE1 2RU

 

Four Square Building Services Ltd was registered on 26 June 1997. The current directors of this business are listed as Kelly, Timothy, Dooley, David, Gibson, Roy Alan in the Companies House registry. Currently we aren't aware of the number of employees at the Four Square Building Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Timothy 02 July 1997 - 1
GIBSON, Roy Alan 25 June 2007 31 August 2008 1
Secretary Name Appointed Resigned Total Appointments
DOOLEY, David 02 July 1997 30 September 2008 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 01 November 2008
288b - Notice of resignation of directors or secretaries 01 November 2008
288b - Notice of resignation of directors or secretaries 01 November 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 11 February 2008
288a - Notice of appointment of directors or secretaries 13 July 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 18 July 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 29 July 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 03 July 2003
AA - Annual Accounts 14 February 2003
363s - Annual Return 02 August 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 28 June 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 02 August 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 22 June 1999
AA - Annual Accounts 26 November 1998
363s - Annual Return 25 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 1997
288a - Notice of appointment of directors or secretaries 13 July 1997
288a - Notice of appointment of directors or secretaries 13 July 1997
288b - Notice of resignation of directors or secretaries 13 July 1997
288b - Notice of resignation of directors or secretaries 13 July 1997
287 - Change in situation or address of Registered Office 13 July 1997
CERTNM - Change of name certificate 11 July 1997
NEWINC - New incorporation documents 26 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.