4SIGHT SOLUTIONS LTD

Company Documents

DateDescription
30/10/2430 October 2024 Registered office address changed from First Floor Osborne House 20 Victoria Avenue Harrogate HG1 5QY England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2024-10-30

View Document

28/10/2428 October 2024 Resolutions

View Document

25/10/2425 October 2024 Declaration of solvency

View Document

25/10/2425 October 2024 Appointment of a voluntary liquidator

View Document

24/10/2424 October 2024 Cancellation of shares. Statement of capital on 2024-04-01

View Document

27/09/2427 September 2024 Satisfaction of charge 1 in full

View Document

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

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

01/03/241 March 2024 Registered office address changed from 30 Victoria Avenue Harrogate HG1 5PR England to First Floor Osborne House 20 Victoria Avenue Harrogate HG1 5QY on 2024-03-01

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

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

View Accounts

11/05/2111 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES

View Document

14/05/2014 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID PETER PIKE / 20/03/2020

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER PIKE / 20/03/2020

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

18/07/1918 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, SECRETARY DAVID LITTLE

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LITTLE

View Document

06/08/186 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 30 VICTORIA AVENUE 30 VICTORIA AVENUE HARROGATE HG1 5PR ENGLAND

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM ALSTON LANE FARM ALSTON LANE LONGRIDGE PRESTON LANCASHIRE PR3 3BN

View Document

15/12/1715 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

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

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

25/03/1525 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

21/03/1421 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

15/03/1315 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBIN LITTLE / 01/11/2012

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE PETER PIKE / 08/12/2011

View Document

15/03/1315 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBIN LITTLE / 01/11/2012

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM THE BREEZE 2 KELVIN CLOSE BIRCHWOOD WARRINGTON CHESHIRE WA3 7PB UNITED KINGDOM

View Document

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

View Accounts

26/03/1226 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM C/O DAVID LITTLE ALSTON LANE FARM ALSTON LANE ALSTON PRESTON PR3 3BN UNITED KINGDOM

View Document

23/08/1123 August 2011 SECRETARY APPOINTED MR DAVID ROBIN LITTLE

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM OLD MILTON HOUSE MILTON PARK ALSAGER STOKE ON TRENT ST7 2YS UNITED KINGDOM

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JONES

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MR DAVID ROBIN LITTLE

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY JONES

View Document

28/03/1128 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 14/12/10 STATEMENT OF CAPITAL GBP 100

View Document

02/12/102 December 2010 SOLVENCY STATEMENT DATED 10/11/10

View Document

02/12/102 December 2010 REDUCE ISSUED CAPITAL 10/11/2010

View Document

02/12/102 December 2010 STATEMENT BY DIRECTORS

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/04/1029 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

18/10/0818 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/03/0810 March 2008 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