4SIGHT COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

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

View Accounts

27/03/2427 March 2024 Current accounting period shortened from 2024-07-31 to 2024-03-31

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

22/09/2322 September 2023 Memorandum and Articles of Association

View Document

22/09/2322 September 2023 Resolutions

View Document

22/09/2322 September 2023 Resolutions

View Document

15/09/2315 September 2023 Appointment of Mr John Paul Taylor as a director on 2023-09-05

View Document

15/09/2315 September 2023 Appointment of Mr Steve Harris as a director on 2023-09-05

View Document

15/09/2315 September 2023 Cessation of Simon Turner as a person with significant control on 2023-09-05

View Document

15/09/2315 September 2023 Termination of appointment of Dianne Turner as a secretary on 2023-09-05

View Document

15/09/2315 September 2023 Termination of appointment of Richard Ian David Bampfylde as a director on 2023-09-05

View Document

15/09/2315 September 2023 Notification of Cloudclevr Investments Limited as a person with significant control on 2023-09-05

View Document

15/09/2315 September 2023 Cessation of Richard Ian David Bampfylde as a person with significant control on 2023-09-05

View Document

15/09/2315 September 2023 Statement of capital following an allotment of shares on 2023-09-05

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Change of share class name or designation

View Document

11/07/2311 July 2023 Change of share class name or designation

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

15/05/2315 May 2023 Cancellation of shares. Statement of capital on 2022-01-27

View Document

15/05/2315 May 2023 Purchase of own shares.

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/01/2228 January 2022 Termination of appointment of Philip Bradley as a director on 2022-01-27

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

19/08/2019 August 2020 ADOPT ARTICLES 14/07/2015

View Document

19/08/2019 August 2020 ARTICLES OF ASSOCIATION

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/12/1912 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

16/10/1816 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON TURNER / 28/08/2018

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN DAVID BAMPFYLDE / 28/08/2018

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM 4 INGATE PLACE LONDON SW8 3NS

View Document

16/10/1716 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/09/1515 September 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

27/08/1527 August 2015 ADOPT ARTICLES 14/07/2015

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/08/1412 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR PHILIP BRADLEY

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE UNITED KINGDOM

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/02/144 February 2014 DIRECTOR APPOINTED SIMON TURNER

View Document

14/08/1314 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

30/01/1330 January 2013 SHARE CAPITAL DIVIDED 19/12/2012

View Document

30/01/1330 January 2013 SUB-DIVISION 19/12/12

View Document

27/07/1227 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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