SET YOUR SIGHTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-07 with updates |
04/04/254 April 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-07 with updates |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
22/09/2322 September 2023 | Change of details for Mr Thomas Edward Pearce as a person with significant control on 2021-06-17 |
21/09/2321 September 2023 | Cessation of Thomas Edward Pearce as a person with significant control on 2021-06-17 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-07 with updates |
03/03/233 March 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-07 with updates |
13/05/2213 May 2022 | Registered office address changed from 74 Norwich Road Wroxham Norwich NR12 8RX England to Hall Farm House Main Road Filby Great Yarmouth NR29 3HS on 2022-05-13 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
17/06/2117 June 2021 | Termination of appointment of John Grisley as a director on 2021-06-17 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/05/209 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES |
11/03/2011 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
06/12/196 December 2019 | DIRECTOR APPOINTED MRS LAURA PEARCE |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/06/193 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES |
29/05/1829 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS PEARCE |
11/05/1811 May 2018 | 31/10/17 UNAUDITED ABRIDGED |
05/12/175 December 2017 | REGISTERED OFFICE CHANGED ON 05/12/2017 FROM THE ACCOUNTING CENTRE UNIT 4 36 QUEENS ROAD NEWBURY BERKSHIRE RG14 7NE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/08/173 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PEARCE / 01/08/2017 |
03/08/173 August 2017 | PSC'S CHANGE OF PARTICULARS / MR THOMAS PEARCE / 01/08/2017 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/08/1625 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PEARCE / 25/08/2016 |
01/06/161 June 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
16/05/1616 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
28/05/1528 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PEARCE / 08/05/2015 |
28/05/1528 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
18/06/1418 June 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
28/06/1328 June 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/07/1220 July 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/07/1113 July 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRISLEY / 04/05/2010 |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PEARCE / 04/05/2010 |
21/07/1021 July 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
08/06/098 June 2009 | CURREXT FROM 31/05/2009 TO 31/10/2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
07/05/087 May 2008 | 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