4SIGHT SYSTEMS & CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/04/2527 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

26/01/2526 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/04/2421 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

24/01/2424 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

26/01/2026 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

24/01/2024 January 2020 CESSATION OF JOAN LESLEY WARD AS A PSC

View Document

24/01/2024 January 2020 CESSATION OF PETER JOHN WARD AS A PSC

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN WARD

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOAN LESLEY WARD

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

20/01/1820 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/05/145 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

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

View Accounts

29/01/1429 January 2014 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

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOAN LESLEY WARD / 01/01/2013

View Document

24/04/1324 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/05/1220 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

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

View Accounts

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/05/117 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

15/01/1115 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN LESLEY WARD / 21/04/2010

View Document

22/04/1022 April 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

09/02/109 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

13/05/0813 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

24/04/0724 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

08/02/078 February 2007 REGISTERED OFFICE CHANGED ON 08/02/07 FROM: 39 ALBERT ROAD CHEADLE HULME CHESHIRE SK8 5LT

View Document

24/04/0624 April 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 REGISTERED OFFICE CHANGED ON 19/07/99 FROM: ST JAMES`S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

19/07/9919 July 1999 SECRETARY RESIGNED

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 NEW SECRETARY APPOINTED

View Document

04/05/994 May 1999 COMPANY NAME CHANGED 4 SIGHT SYSTEMS & CONSULTING LIM ITED CERTIFICATE ISSUED ON 05/05/99

View Document

21/04/9921 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • P C FUELS LIMITED


  • 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