4-SIGHT CONSULTING LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

20/10/2220 October 2022 Application to strike the company off the register

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Previous accounting period shortened from 2022-05-31 to 2021-12-31

View Document

12/01/2212 January 2022 Registered office address changed from Brindley Lodge Brooks Street Stockport SK1 3HS England to Whitworth House 28 Charles Street Stockport SK1 3JR on 2022-01-12

View Document

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

View Accounts

15/10/2115 October 2021 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES

View Document

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

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

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

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MRS RENATA AMALIA WILDE

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

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

View Accounts

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM WHITWORTH HOUSE 28 CHARLES STREET STOCKPORT SK1 3JR ENGLAND

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM BRINDLEY LODGE BROOKS STREET STOCKPORT CHESHIRE SK1 3HS

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

23/03/1623 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/02/1526 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

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

View Accounts

09/04/149 April 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED BRIAN MILLER

View Document

13/02/1413 February 2014 CURREXT FROM 28/02/2014 TO 31/05/2014

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MR DAVID MARK DEAKIN

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MR DAVID ROBERT WILDE

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GULLAND

View Document

21/11/1321 November 2013 SECRETARY APPOINTED MRS RENATA AMALIA WILDE

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 3 COLLEGE YARD LOWER DAGNALL STREET ST ALBANS HERTFORDSHIRE AL3 4PA UNITED KINGDOM

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FOORD

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, SECRETARY ANTHONY FOORD

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/03/1314 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/05/1224 May 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

02/03/122 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/03/114 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY GEORGE FOORD / 02/10/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE GULLAND / 01/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 3 COLLEGE ST ST ALBANS HERTS AL3 4PW

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

02/03/062 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/062 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

04/03/994 March 1999 RETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 19/02/97; NO CHANGE OF MEMBERS

View Document

19/09/9619 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

13/03/9613 March 1996 RETURN MADE UP TO 19/02/96; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

27/03/9527 March 1995 RETURN MADE UP TO 19/02/95; FULL LIST OF MEMBERS

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

05/04/945 April 1994 COMPANY NAME CHANGED FOUR-SIGHT CONSULTING LIMITED CERTIFICATE ISSUED ON 05/04/94

View Document

13/03/9413 March 1994 RETURN MADE UP TO 19/02/94; FULL LIST OF MEMBERS

View Document

19/03/9319 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

01/03/931 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/931 March 1993 REGISTERED OFFICE CHANGED ON 01/03/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

19/02/9319 February 1993 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