SIGHT SAVERS (TRADING) LIMITED



Company Documents

DateDescription
26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

24/08/2324 August 2023 Accounts for a small company made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

26/01/1626 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
26/01/1526 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM
GROSVENOR HALL
BOLNORE ROAD
HAYWARDS HEATH
WEST SUSSEX
RH16 4BX

View Document

26/01/1426 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
23/04/1323 April 2013 DIRECTOR APPOINTED MR KENNETH MOON

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR MICHAEL BARRY CHILTON

View Document

23/04/1323 April 2013 SECRETARY APPOINTED MR MARK ANTHONY WEHRLY

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID JORDAN

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR JAYNE HILDITCH

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, SECRETARY KENNETH MOON

View Document

20/02/1320 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
07/02/127 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/111 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/04/101 April 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CAROLINE ANNE HARPER / 26/01/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE LOUISE HILDITCH / 26/01/2010

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/05/0927 May 2009 SECRETARY APPOINTED MR KENNETH MOON

View Document

26/05/0926 May 2009 SECRETARY RESIGNED PETRA INGRAM

View Document

30/01/0930 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/02/0827 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 ADOPT MEM AND ARTS 16/12/05 S366A DISP HOLDING AGM 16/12/05 S252 DISP LAYING ACC 16/12/05 S386 DISP APP AUDS 16/12/05 S366A DISP HOLDING AGM 16/12/05 S252 DISP LAYING ACC 16/12/05 S386 DISP APP AUDS 16/12/05

View Document

05/01/065 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document



29/10/0329 October 2003 NEW SECRETARY APPOINTED

View Document

29/10/0329 October 2003 SECRETARY RESIGNED

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

30/09/0130 September 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 DIRECTOR RESIGNED

View Document

30/09/0030 September 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

01/07/981 July 1998 NEW SECRETARY APPOINTED

View Document

01/07/981 July 1998 SECRETARY RESIGNED

View Document

09/02/989 February 1998 RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/09/97

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

05/03/975 March 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/02/9628 February 1996 RETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/02/951 February 1995 RETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS

View Document

14/12/9414 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9413 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/02/9424 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9424 February 1994 RETURN MADE UP TO 26/01/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/02/9310 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9310 February 1993 RETURN MADE UP TO 26/01/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/02/9211 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9211 February 1992 RETURN MADE UP TO 26/01/92; NO CHANGE OF MEMBERS

View Document

10/06/9110 June 1991 RETURN MADE UP TO 26/01/91; FULL LIST OF MEMBERS

View Document

31/03/9131 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/01/914 January 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

12/10/9012 October 1990 REGISTERED OFFICE CHANGED ON 12/10/90 FROM: G OFFICE CHANGED 12/10/90 NORRIS HOUSE PO BOX 191,BURRELL ROAD HAYWARDS HEATH WEST SUSSEX RH16 1FN

View Document

16/05/9016 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/04/906 April 1990 ALTER MEM AND ARTS 01/02/90

View Document

05/04/905 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/905 April 1990 NEW DIRECTOR APPOINTED

View Document

05/04/905 April 1990 NEW DIRECTOR APPOINTED

View Document

29/03/9029 March 1990 COMPANY NAME CHANGED RAPID 9621 LIMITED CERTIFICATE ISSUED ON 30/03/90

View Document

12/02/9012 February 1990 REGISTERED OFFICE CHANGED ON 12/02/90 FROM: G OFFICE CHANGED 12/02/90 CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

26/01/9026 January 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company