4 SIGHT MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Micro company accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
12/09/2312 September 2023 | Confirmation statement made on 2023-09-12 with updates |
12/09/2312 September 2023 | Notification of Ranjan Kumar Choudhary as a person with significant control on 2023-09-12 |
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 |
12/09/2312 September 2023 | Register(s) moved to registered office address 35 Ruddlesway Windsor SL4 5SF |
12/09/2312 September 2023 | Cessation of Testwood Consultancy Limited as a person with significant control on 2023-09-12 |
30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
11/01/2311 January 2023 | Cessation of Michael Robert Howell as a person with significant control on 2023-01-11 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-11 with updates |
11/01/2311 January 2023 | Termination of appointment of Michael Robert Howell as a director on 2023-01-11 |
11/01/2311 January 2023 | Change of details for Testwood Consultancy Limited as a person with significant control on 2023-01-11 |
04/01/234 January 2023 | Confirmation statement made on 2022-12-16 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-16 with updates |
16/12/2116 December 2021 | Change of details for Mr Michael Robert Howell as a person with significant control on 2021-12-03 |
16/12/2116 December 2021 | Notification of Testwood Consultancy Limited as a person with significant control on 2021-12-03 |
16/12/2116 December 2021 | Appointment of Mr Ranjan Kumar Choudhary as a director on 2021-12-03 |
03/12/213 December 2021 | Termination of appointment of Stephanie Theresa Howell as a secretary on 2021-12-03 |
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 |
03/12/213 December 2021 | Termination of appointment of Stephanie Theresa Howell as a director on 2021-12-03 |
02/12/212 December 2021 | Micro company accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
31/07/2131 July 2021 | Confirmation statement made on 2021-06-11 with no updates |
30/07/2130 July 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
10/08/2010 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
18/06/1918 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/06/1828 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ROBERT HOWELL |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
05/06/175 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
11/06/1611 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
29/06/1529 June 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 275-REG SEC |
29/06/1529 June 2015 | SAIL ADDRESS CREATED |
29/06/1529 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
31/05/1531 May 2015 | REGISTERED OFFICE CHANGED ON 31/05/2015 FROM LEXHAM HOUSE FOREST ROAD BINFIELD BRACKNELL BERKSHIRE RG42 4HP |
17/04/1517 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
08/07/148 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
16/07/1316 July 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
24/07/1224 July 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
06/02/126 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
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 |
07/10/117 October 2011 | COMPANY NAME CHANGED PRIME PROFIT RECOVERY LIMITED CERTIFICATE ISSUED ON 07/10/11 |
11/07/1111 July 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
01/07/101 July 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT HOWELL / 20/06/2010 |
30/06/1030 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE THERESA HOWELL / 20/06/2010 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE THERESA HOWELL / 20/06/2010 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
11/11/0911 November 2009 | REGISTERED OFFICE CHANGED ON 11/11/2009 FROM LEXHAM HOUSE FOREST ROAD, BINFIELD BRACKNELL BERKSHIRE RG42 4HP |
25/06/0925 June 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
20/06/0820 June 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
30/05/0830 May 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
25/06/0725 June 2007 | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
28/03/0728 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
18/07/0618 July 2006 | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
14/03/0614 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
09/11/059 November 2005 | DIRECTOR RESIGNED |
19/07/0519 July 2005 | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS |
08/04/058 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
17/08/0417 August 2004 | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS |
21/07/0421 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
23/09/0323 September 2003 | NEW DIRECTOR APPOINTED |
13/08/0313 August 2003 | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS |
16/10/0216 October 2002 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03 |
07/08/027 August 2002 | SECRETARY RESIGNED |
07/08/027 August 2002 | NEW SECRETARY APPOINTED |
07/08/027 August 2002 | NEW DIRECTOR APPOINTED |
07/08/027 August 2002 | NEW DIRECTOR APPOINTED |
07/08/027 August 2002 | DIRECTOR RESIGNED |
07/08/027 August 2002 | REGISTERED OFFICE CHANGED ON 07/08/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
25/06/0225 June 2002 | COMPANY NAME CHANGED PRIME PROFITS RECOVERY LIMITED CERTIFICATE ISSUED ON 25/06/02 |
21/06/0221 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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