SIGHT SCIENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-15 with no updates

View Document

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

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

24/04/1924 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

08/05/188 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

14/06/1714 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 214 UNION STREET ABERDEEN AB10 1TL

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM LIFE SCIENCE INNOVATION BUILDING CORNHILL ROAD FORESTERHILL ABERDEEN AB25 2ZS

View Document

04/12/154 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/12/134 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, SECRETARY ARASH SAHRAIE

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, SECRETARY ARASH SAHRAIE

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR ARASH SAHRAIE

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR ARASH SAHRAIE

View Document

04/12/134 December 2013 SECRETARY APPOINTED MR ADRIAN CHRISTOPHER LIDDELL

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM WILLIAM GUILD BUILDING KINGS COLLEGE UNIVERSITY OF ABERDEEN REGENT WALK ABERDEEN AB24 3FX SCOTLAND

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/11/1230 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

12/11/1212 November 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10

View Document

03/10/123 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1212 January 2012 PREVSHO FROM 30/06/2012 TO 31/12/2011

View Document

12/01/1212 January 2012 04/01/12 STATEMENT OF CAPITAL GBP 166

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANN LEWENDON

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARY MACLEOD

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MR DAVID MARC CANTOR

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MR ADRIAN CHRISTOPHER LIDDELL

View Document

23/11/1123 November 2011 SECRETARY'S CHANGE OF PARTICULARS / DR ARASH SAHRAIE / 01/01/2011

View Document

23/11/1123 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ARASH SAHRAIE / 01/01/2011

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ARASH SAHRAIE / 01/01/2011

View Document

23/11/1123 November 2011 SECRETARY'S CHANGE OF PARTICULARS / DR ARASH SAHRAIE / 01/01/2011

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/08/1111 August 2011 SECOND FILING WITH MUD 15/11/10 FOR FORM AR01

View Document

11/08/1111 August 2011 SECOND FILING WITH MUD 15/11/10 FOR FORM AR01

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM C/O PROFESSOR ARASH SAHRAIE 7 QUEENS GARDENS ABERDEEN ABERDEENSHIRE AB15 4YD SCOTLAND

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 12-16 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1PS SCOTLAND

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARY JOAN MACLEOD / 15/11/2010

View Document

17/12/1017 December 2010 REGISTERED OFFICE CHANGED ON 17/12/2010 FROM C/O PROF. ARASH SAHRAIE (SIGHT SCIENCE LTD) 7 QUEENS GARDENS ABERDEEN AB15 4YD SCOTLAND

View Document

17/12/1017 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED DR MARY JOAN MACLEOD

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 12-16 ALBYN PLACE ABERDEEN AB10 1PS

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ARASH SAHRAIE / 15/11/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ANN LEWENDON / 15/11/2009

View Document

16/12/0916 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED DR ANN LEWENDON

View Document

10/08/0910 August 2009 ADOPT ARTICLES 07/07/2009

View Document

21/07/0921 July 2009 PREVSHO FROM 30/11/2009 TO 30/06/2009

View Document

21/07/0921 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

21/07/0921 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

06/04/096 April 2009 SECRETARY APPOINTED PROFESSOR ARASH SAHRAIE

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARASH SAHRAIE / 06/04/2009

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED SECRETARY MESSRS RAEBURN CHRISTIE CLARK & WALLACE

View Document

13/03/0913 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

07/01/097 January 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY ARASH SAHRAIE

View Document

10/03/0810 March 2008 SECRETARY APPOINTED MESSRS RAEBURN CHRISTIE CLARK & WALLACE

View Document

07/12/077 December 2007 SECRETARY RESIGNED

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED

View Document

15/11/0615 November 2006 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