CERTAIN SIGHT LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

24/02/2524 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/02/2421 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-07 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/05/2112 May 2021 REGISTERED OFFICE CHANGED ON 12/05/2021 FROM DUNRAVEN HOUSE 6 MEADOW COURT 41 - 43 HIGH STREET WITNEY OXFORDSHIRE OX28 6ER

View Document

12/05/2112 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/02/2018 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/02/1821 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

18/09/1518 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

17/09/1417 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

06/09/136 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/02/1322 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

03/09/123 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE PAVEY / 31/03/2012

View Document

31/08/1231 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR LAURENCE PAVEY / 31/03/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 4 MEADOW COURT 41-42 HIGH STREET WITNEY OXFORDSHIRE OX28 6ER

View Document

24/02/1224 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

25/08/1125 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

23/02/1123 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

24/08/1024 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

23/02/1023 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

24/08/0924 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

12/08/0812 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

17/09/0717 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0717 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/09/0717 September 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: STANLEY HOUSE BEDMONTON WORMSHILL KENT ME9 0EH

View Document

19/03/0719 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM: TOLLY GRANGE MAIN ROAD CURBRIDGE OXFORDSHIRE OX8 7NT

View Document

23/07/0323 July 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/05/03

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 REGISTERED OFFICE CHANGED ON 18/09/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

18/09/0218 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 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