4SIGHT CONSULTANCY LIMITED

Company Documents

DateDescription
14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

21/08/1521 August 2015 CURREXT FROM 30/04/2015 TO 31/10/2015

View Document

12/11/1412 November 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/11/1312 November 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/11/1220 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/10/1215 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/10/114 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/10/1011 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MR STEPHEN JOHN FLATT

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANNE FLATT / 27/11/2009

View Document

27/11/0927 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

31/12/0831 December 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/08 FROM: ASCENTIA HOUSE LYNDHURST ROAD SOUTH ASCOT BERKSHIRE SL5 9ED

View Document

12/11/0712 November 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/04/05

View Document

15/12/0415 December 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 SECRETARY RESIGNED

View Document

03/07/033 July 2003 NEW SECRETARY APPOINTED

View Document

16/06/0316 June 2003 COMPANY NAME CHANGED NOVOWISE LIMITED CERTIFICATE ISSUED ON 16/06/03

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED

View Document

10/03/0310 March 2003 REGISTERED OFFICE CHANGED ON 10/03/03 FROM: MEHTA & CO ASCENTIA HOUSE, LYNDHURST ROAD SOUTHASCOT BERKSHIRE SL5 9ED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 SECRETARY RESIGNED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 REGISTERED OFFICE CHANGED ON 11/10/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

02/10/022 October 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


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