4-SIGHT EVENT MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-07 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/06/1621 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/07/144 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ASHWORTH / 08/06/2013

View Document

14/06/1314 June 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID ASHWORTH / 08/06/2013

View Document

14/06/1314 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1113 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART DEANS / 07/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ASHWORTH / 07/06/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM UNIT 20 BILTON INDSTRIAL ESTATE LOVELACE ROAD BRACKNELL BERKSHIRE RG12 8YT

View Document

25/08/0925 August 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID ASHWORTH / 24/08/2009

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/08/0819 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID ASHWORTH / 19/08/2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 2 CRESSWELLS MEAD HOLYPORT MAIDENHEAD BERKSHIRE SL6 2YP

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/06/0518 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/06/0327 June 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 REGISTERED OFFICE CHANGED ON 29/08/02 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

29/08/0229 August 2002 NEW SECRETARY APPOINTED

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 COMPANY NAME CHANGED ASHWORTH DEANS COMMUNICATIONS LI MITED CERTIFICATE ISSUED ON 27/08/02

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 SECRETARY RESIGNED

View Document

07/06/027 June 2002 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