FOR-SIGHT SOFTWARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 NewConfirmation statement made on 2025-06-06 with updates

View Document

09/04/259 April 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

01/10/241 October 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

24/01/2224 January 2022 Statement of capital on 2022-01-10

View Document

24/01/2224 January 2022 Purchase of own shares.

View Document

21/01/2221 January 2022 Cancellation of shares. Statement of capital on 2022-01-11

View Document

19/01/2219 January 2022 Change of share class name or designation

View Document

05/01/225 January 2022 Appointment of Brian Richard Nelson as a director on 2022-01-05

View Document

05/01/225 January 2022 Appointment of Mrs Sharon Grace Bolton as a director on 2022-01-05

View Document

05/01/225 January 2022 Appointment of Joanne Fraser Walker Nelson as a director on 2022-01-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/06/2116 June 2021 Registered office address changed from 45 Hanover Street Edinburgh EH2 2PJ Scotland to 61 Dublin Street Edinburgh Midlothian EH3 6NL on 2021-06-16

View Document

14/01/2114 January 2021 31/12/19 UNAUDITED ABRIDGED

View Document

13/01/2113 January 2021 RETURN OF PURCHASE OF OWN SHARES 20/03/20 TREASURY CAPITAL GBP 500

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR GRAEME GRANT

View Document

20/02/2020 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/02/2020

View Document

18/02/2018 February 2020 04/02/20 STATEMENT OF CAPITAL GBP 15040

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

27/06/1827 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/11/179 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN RANKIN

View Document

01/09/171 September 2017 ADOPT ARTICLES 31/07/2017

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

12/06/1712 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM 8 JOHNS PLACE EDINBURGH MIDLOTHIAN EH6 7EL

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN NELSON

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN NELSON

View Document

08/09/148 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/08/1322 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON DRYSDALE

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/08/1231 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/09/117 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON DRYSDALE / 13/08/2010

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 8 JOHN'S PLACE EDINBURGH LOTHIAN EH6 7EL

View Document

23/08/1023 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES BOLTON / 13/08/2010

View Document

15/02/1015 February 2010 COMPANY NAME CHANGED FORTH MARKETING SERVICES LIMITED CERTIFICATE ISSUED ON 15/02/10

View Document

15/02/1015 February 2010 CHANGE OF NAME 10/02/2010

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED MR BRIAN RICHARD NELSON

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED MR COLIN RANKIN

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED MR ALLAN RICHARD NELSON

View Document

27/01/1027 January 2010 01/01/10 STATEMENT OF CAPITAL GBP 15040

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED MR GRAEME MICHAEL GRANT

View Document

20/08/0920 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON DRYSDALE / 20/02/2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/09/082 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/08/0515 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

26/08/0426 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/08/0318 August 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

21/08/0221 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/08/0115 August 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

28/10/0028 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/08/0023 August 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/08/9916 August 1999 RETURN MADE UP TO 13/08/99; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/08/9817 August 1998 RETURN MADE UP TO 13/08/98; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/08/9719 August 1997 RETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/08/9620 August 1996 RETURN MADE UP TO 17/08/96; NO CHANGE OF MEMBERS

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

02/10/952 October 1995 NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

14/08/9514 August 1995 RETURN MADE UP TO 17/08/95; NO CHANGE OF MEMBERS

View Document

10/07/9510 July 1995 REGISTERED OFFICE CHANGED ON 10/07/95 FROM: 62 NEWHAVEN ROAD EDINBURGH EH6 5QB

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/08/945 August 1994 RETURN MADE UP TO 17/08/94; FULL LIST OF MEMBERS

View Document

05/01/945 January 1994 DIRECTOR RESIGNED

View Document

05/11/935 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/08/9318 August 1993 RETURN MADE UP TO 17/08/93; FULL LIST OF MEMBERS

View Document

03/12/923 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/923 December 1992 ALTER MEM AND ARTS 23/11/92

View Document

30/10/9230 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

01/09/921 September 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

01/09/921 September 1992 NEW SECRETARY APPOINTED

View Document

08/05/928 May 1992 COMPANY NAME CHANGED FORTH GROUP LIMITED CERTIFICATE ISSUED ON 11/05/92

View Document

13/09/9113 September 1991 RETURN MADE UP TO 14/09/91; CHANGE OF MEMBERS

View Document

02/09/912 September 1991 NC INC ALREADY ADJUSTED 21/08/91

View Document

02/09/912 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/912 September 1991 £ NC 21000/21040 21/08/

View Document

17/07/9117 July 1991 REGISTERED OFFICE CHANGED ON 17/07/91 FROM: WEST COATES HOUSE 90 HAYMARKET TERRACE EDINBURGH EH12 5LQ

View Document

20/06/9120 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

19/06/9119 June 1991 DIRECTOR RESIGNED

View Document

19/06/9119 June 1991 NEW DIRECTOR APPOINTED

View Document

19/06/9119 June 1991 NEW DIRECTOR APPOINTED

View Document

19/06/9119 June 1991 NEW DIRECTOR APPOINTED

View Document

08/04/918 April 1991 COMPANY NAME CHANGED FORTH DIRECT MARKETING LIMITED CERTIFICATE ISSUED ON 09/04/91

View Document

03/04/913 April 1991 £ NC 1000/21000 14/03/

View Document

05/02/915 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/915 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

02/10/902 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

02/10/902 October 1990 EXEMPTION FROM APPOINTING AUDITORS 29/08/90

View Document

28/06/9028 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9028 January 1990 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

15/09/8915 September 1989 AUDITOR'S RESIGNATION

View Document

04/09/894 September 1989 DIRECTOR RESIGNED

View Document

31/08/8931 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/8917 February 1989 COMPANY NAME CHANGED BELSCO 35 LIMITED CERTIFICATE ISSUED ON 20/02/89

View Document

15/02/8915 February 1989 REGISTERED OFFICE CHANGED ON 15/02/89 FROM: 16 HILL STREET EDINBURGH EH2 3JZ

View Document

15/02/8915 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/8915 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/8915 February 1989 ALTER MEM AND ARTS 06/02/89

View Document

15/02/8915 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/8819 October 1988 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