4 SIGHT 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
31/03/2531 March 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

12/09/2312 September 2023 Notification of Ranjan Kumar Choudhary as a person with significant control on 2023-09-12

View Document

12/09/2312 September 2023 Register inspection address has been changed from C/O My Controller - High Wycombe Oakridge House Wellington Road High Wycombe Buckinghamshire HP12 3PR England to 35 Ruddlesway Windsor SL4 5SF

View Document

12/09/2312 September 2023 Register(s) moved to registered office address 35 Ruddlesway Windsor SL4 5SF

View Document

12/09/2312 September 2023 Cessation of Testwood Consultancy Limited as a person with significant control on 2023-09-12

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

11/01/2311 January 2023 Cessation of Michael Robert Howell as a person with significant control on 2023-01-11

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

11/01/2311 January 2023 Termination of appointment of Michael Robert Howell as a director on 2023-01-11

View Document

11/01/2311 January 2023 Change of details for Testwood Consultancy Limited as a person with significant control on 2023-01-11

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

16/12/2116 December 2021 Change of details for Mr Michael Robert Howell as a person with significant control on 2021-12-03

View Document

16/12/2116 December 2021 Notification of Testwood Consultancy Limited as a person with significant control on 2021-12-03

View Document

16/12/2116 December 2021 Appointment of Mr Ranjan Kumar Choudhary as a director on 2021-12-03

View Document

03/12/213 December 2021 Termination of appointment of Stephanie Theresa Howell as a secretary on 2021-12-03

View Document

03/12/213 December 2021 Registered office address changed from Meadow View Cherry Garden Lane Maidenhead Berkshire SL6 3QG to 35 Ruddlesway Windsor SL4 5SF on 2021-12-03

View Document

03/12/213 December 2021 Termination of appointment of Stephanie Theresa Howell as a director on 2021-12-03

View Document

02/12/212 December 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

31/07/2131 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/08/2010 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ROBERT HOWELL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/06/1611 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 275-REG SEC

View Document

29/06/1529 June 2015 SAIL ADDRESS CREATED

View Document

29/06/1529 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 REGISTERED OFFICE CHANGED ON 31/05/2015 FROM LEXHAM HOUSE FOREST ROAD BINFIELD BRACKNELL BERKSHIRE RG42 4HP

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/07/148 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/07/1316 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/07/1224 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM MEADOW VIEW CHERRY GARDEN LANE LITTLEWICK GREEN MAIDENHEAD BERKSHIRE SL6 3QG ENGLAND

View Document

07/10/117 October 2011 COMPANY NAME CHANGED PRIME PROFIT RECOVERY LIMITED CERTIFICATE ISSUED ON 07/10/11

View Document

11/07/1111 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/07/101 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT HOWELL / 20/06/2010

View Document

30/06/1030 June 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE THERESA HOWELL / 20/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE THERESA HOWELL / 20/06/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM LEXHAM HOUSE FOREST ROAD, BINFIELD BRACKNELL BERKSHIRE RG42 4HP

View Document

25/06/0925 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/06/0725 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/11/059 November 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03

View Document

07/08/027 August 2002 SECRETARY RESIGNED

View Document

07/08/027 August 2002 NEW SECRETARY APPOINTED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 REGISTERED OFFICE CHANGED ON 07/08/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

25/06/0225 June 2002 COMPANY NAME CHANGED PRIME PROFITS RECOVERY LIMITED CERTIFICATE ISSUED ON 25/06/02

View Document

21/06/0221 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