FORESIGHT CONSULTING (UK) LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/03/2525 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-12 with updates

View Document

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

View Accounts

30/08/2330 August 2023 Secretary's details changed for Mrs Margaret Hilary Cox on 2023-08-30

View Document

30/08/2330 August 2023 Registered office address changed from 47 Church Street Great Baddow Chelmsford Essex CM2 7JA to 46-54 High Street Ingatestone Essex CM4 9DW on 2023-08-30

View Document

30/08/2330 August 2023 Director's details changed for Mrs Margaret Hilary Cox on 2023-08-30

View Document

30/08/2330 August 2023 Director's details changed for Mr Brian Anthony Cox on 2023-08-30

View Document

30/08/2330 August 2023 Change of details for Mrs Margaret Hilary Cox as a person with significant control on 2023-08-30

View Document

30/08/2330 August 2023 Change of details for Mr Brian Anthony Cox as a person with significant control on 2023-08-30

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-12 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/06/203 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

02/09/192 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MR BRIAN ANTHONY COX / 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

21/06/1821 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

17/11/1717 November 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/09/1715 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 47 CHURCH STREET GREAT BADDOW CHELMSFORD ESSEX CM2 7JA ENGLAND

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 7 RADBROKE CLOSE SANDBACH CHESHIRE CW11 1YT

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANTHONY COX / 13/02/2015

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HILARY COX / 13/02/2015

View Document

18/02/1518 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MARGARET HILARY COX / 13/02/2015

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/03/1215 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANTHONY COX / 12/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HILARY COX / 12/03/2010

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0430 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0224 May 2002 SECRETARY RESIGNED

View Document

24/05/0224 May 2002 NEW SECRETARY APPOINTED

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 SECRETARY RESIGNED

View Document

12/03/0212 March 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