SHORE SIGHT LIMITED
Status | ACTIVE |
Company No. | 05209151 |
Category | Private Limited Company |
Incorporated | 18 Aug 2004 |
Age | 19 years, 8 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
SHORE SIGHT LIMITED is an active private limited company with number 05209151. It was incorporated 19 years, 8 months, 11 days ago, on 18 August 2004. The company address is 28 Caen Street, Braunton, EX33 1AA, Devon.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2023
Action Date: 25 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-25
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2022
Action Date: 25 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-25
Documents
Confirmation statement with no updates
Date: 18 Aug 2022
Action Date: 18 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-18
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 18 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-18
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2020
Action Date: 18 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-18
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2019
Action Date: 18 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-18
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 04 Sep 2018
Action Date: 18 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-18
Documents
Cessation of a person with significant control
Date: 01 Jul 2018
Action Date: 25 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-25
Psc name: Kevin Patrick Dwyer Roberts
Documents
Notification of a person with significant control
Date: 01 Jul 2018
Action Date: 25 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Stephen Hales
Notification date: 2018-06-25
Documents
Termination director company with name termination date
Date: 01 Jul 2018
Action Date: 18 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Patrick Dwyer Roberts
Termination date: 2018-06-18
Documents
Termination secretary company with name termination date
Date: 01 Jul 2018
Action Date: 25 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lisa Patricia Roberts
Termination date: 2018-06-25
Documents
Change account reference date company current extended
Date: 12 Dec 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-06-30
New date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-18
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 18 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-18
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 18 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-18
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 18 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-18
Documents
Change person director company with change date
Date: 11 Sep 2012
Action Date: 11 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-11
Officer name: Kevin Patrick Dwyer Roberts
Documents
Change registered office address company with date old address
Date: 11 Sep 2012
Action Date: 11 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-11
Old address: C/O Shore Sight Opticians 28 Caen Street Braunton Devon EX33 1AA England
Documents
Change person secretary company with change date
Date: 11 Sep 2012
Action Date: 11 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lisa Patricia Roberts
Change date: 2012-09-11
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 03 Jan 2012
Action Date: 03 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-03
Old address: Westerly East Saunton Farm Saunton Braunton Devon EX33 1LS
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2011
Action Date: 18 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-18
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2010
Action Date: 18 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-18
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 18 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-18
Officer name: Kevin Patrick Dwyer Roberts
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 18 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-18
Officer name: Mr Mark Stephen Hales
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 26 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 08 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/2008 to 30/06/2008
Documents
Legacy
Date: 03 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/08; full list of members
Documents
Certificate change of name company
Date: 12 May 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 4-sight locums LIMITED\certificate issued on 12/05/08
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr mark stephen hales
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 06 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 01 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/05; full list of members
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 21/06/05 from: wisteria cottage, gayton thorpe king's lynn norfolk PE32 1PN
Documents
Legacy
Date: 13 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 18/08/04--------- £ si 99@1=99 £ ic 1/100
Documents
Some Companies
NO 1 WHITEHALL RIVERSIDE,LEEDS,LS1 4BN
Number: | 03923527 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
39 KINGSTON AVENUE,HESSLE,HU13 9LR
Number: | 11295247 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 JUPITER WAY,LONDON,N7 8XW
Number: | 06254642 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOX HOUSING CO-OPERATIVE LIMITED
82 SPENCER STREET,WORCESTERSHIRE,DY11 6NE
Number: | IP28704R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
93 MAYFIELD ROAD,WHITBY,YO21 1LT
Number: | 10950985 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEACE OF MIND CLINICAL HYPNOTHERAPY AND PSYCHOTHERAPY LTD
6 CHARLOTTE STREET,BATH,BA1 2NE
Number: | 06767607 |
Status: | ACTIVE |
Category: | Private Limited Company |