4SIGHT IMAGING LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Liquidators' statement of receipts and payments to 2025-01-22

View Document

29/01/2429 January 2024 Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 2024-01-29

View Document

29/01/2429 January 2024 Appointment of a voluntary liquidator

View Document

29/01/2429 January 2024 Statement of affairs

View Document

29/01/2429 January 2024 Resolutions

View Document

29/01/2429 January 2024 Resolutions

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-02-22

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-25 with updates

View Document

22/02/2322 February 2023 Annual accounts for year ending 22 Feb 2023

View Accounts

22/02/2222 February 2022 Annual accounts for year ending 22 Feb 2022

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-02-22

View Document

22/02/2122 February 2021 Annual accounts for year ending 22 Feb 2021

View Accounts

12/06/2012 June 2020 22/02/20 TOTAL EXEMPTION FULL

View Document

22/02/2022 February 2020 Annual accounts for year ending 22 Feb 2020

View Accounts

12/11/1912 November 2019 22/02/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

22/02/1922 February 2019 Annual accounts for year ending 22 Feb 2019

View Accounts

12/11/1812 November 2018 22/02/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

22/02/1822 February 2018 Annual accounts for year ending 22 Feb 2018

View Accounts

10/11/1710 November 2017 22/02/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

22/02/1722 February 2017 Annual accounts for year ending 22 Feb 2017

View Accounts

06/01/176 January 2017 ADOPT ARTICLES 08/12/2016

View Document

06/01/176 January 2017 08/12/16 STATEMENT OF CAPITAL GBP 1279.86

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 22 February 2016

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 22 February 2015

View Document

03/11/153 November 2015 PREVSHO FROM 23/02/2015 TO 22/02/2015

View Document

15/09/1515 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CUMMINGS

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MARCUS TIMOTHY BODEN

View Document

01/06/151 June 2015 DIRECTOR APPOINTED CHRISTINE CUMMINGS

View Document

27/02/1527 February 2015 27/01/15 STATEMENT OF CAPITAL GBP 1041.66

View Document

10/02/1510 February 2015 ADOPT ARTICLES 27/01/2015

View Document

10/02/1510 February 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

10/02/1510 February 2015 SUB-DIVISION 27/01/15

View Document

22/09/1422 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 23 February 2014

View Document

17/09/1317 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 23 February 2013

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 23 February 2012

View Document

20/11/1220 November 2012 PREVSHO FROM 24/02/2012 TO 23/02/2012

View Document

14/09/1214 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 24 February 2011

View Document

12/09/1112 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

06/10/106 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BROOK JACKSON / 05/10/2010

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM OAKMOUNT 6 EAST PARK RD BLACKBURN BB1 8BW

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL ANTONY BOWES / 05/10/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BROOK JACKSON / 05/10/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HILL / 05/10/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BROOK JACKSON / 21/09/2010

View Document

21/09/1021 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HILL / 21/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL ANTONY BOWES / 21/09/2010

View Document

21/09/1021 September 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BROOK JACKSON / 21/09/2010

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 24 February 2010

View Document

21/09/0921 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 24 February 2009

View Document

02/07/092 July 2009 NC INC ALREADY ADJUSTED 01/09/08

View Document

02/07/092 July 2009 DIRECTOR APPOINTED DR MICHAEL ANTONY BOWES

View Document

02/07/092 July 2009 GBP NC 100/10000 01/09/2008

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 24 February 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/02/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/02/06

View Document

16/02/0616 February 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 24/02/06

View Document

14/10/0514 October 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 SECRETARY RESIGNED

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information