4SIGHT IMAGING LIMITED

20 Roundhouse Court South Rings Business Park 20 Roundhouse Court South Rings Business Park, Preston, PR5 6DA
StatusLIQUIDATION
Company No.05214775
CategoryPrivate Limited Company
Incorporated25 Aug 2004
Age19 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

4SIGHT IMAGING LIMITED is an liquidation private limited company with number 05214775. It was incorporated 19 years, 9 months, 7 days ago, on 25 August 2004. The company address is 20 Roundhouse Court South Rings Business Park 20 Roundhouse Court South Rings Business Park, Preston, PR5 6DA.



Company Fillings

Change registered office address company with date old address new address

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Address

Type: AD01

New address: 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA

Change date: 2024-01-29

Old address: C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2023

Action Date: 22 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2023

Action Date: 25 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 25 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2022

Action Date: 22 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2021

Action Date: 22 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2021

Action Date: 25 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-25

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2020

Action Date: 25 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jun 2020

Action Date: 09 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-09

Charge number: 052147750001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2020

Action Date: 22 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2019

Action Date: 22 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2019

Action Date: 25 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2018

Action Date: 22 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2017

Action Date: 22 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Resolution

Date: 06 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2017

Action Date: 08 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-08

Capital : 1,279.86 GBP

Documents

View document PDF

Capital name of class of shares

Date: 04 Jan 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Jan 2017

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 22 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2016

Action Date: 22 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Nov 2015

Action Date: 22 Feb 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-23

New date: 2015-02-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 25 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-31

Officer name: Christine Cummings

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-27

Officer name: Christine Cummings

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-27

Officer name: Marcus Timothy Boden

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2015

Action Date: 27 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-27

Capital : 1,041.66 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Feb 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 10 Feb 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Feb 2015

Action Date: 27 Jan 2015

Category: Capital

Type: SH02

Date: 2015-01-27

Documents

View document PDF

Statement of companys objects

Date: 10 Feb 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 10 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 25 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2014

Action Date: 23 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2013

Action Date: 25 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2013

Action Date: 23 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2013

Action Date: 23 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Nov 2012

Action Date: 23 Feb 2012

Category: Accounts

Type: AA01

Made up date: 2012-02-24

New date: 2012-02-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2012

Action Date: 25 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2011

Action Date: 24 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 25 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-25

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2010

Action Date: 05 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Christopher Brook Jackson

Change date: 2010-10-05

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Oct 2010

Action Date: 06 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-06

Old address: Oakmount 6 East Park Rd Blackburn BB1 8BW

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 05 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Michael Antony Bowes

Change date: 2010-10-05

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 05 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-05

Officer name: Christopher Brook Jackson

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 05 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Hill

Change date: 2010-10-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 25 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-25

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Brook Jackson

Change date: 2010-09-21

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-21

Officer name: Andrew Hill

Documents

View document PDF

Change person secretary company with change date

Date: 21 Sep 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Christopher Brook Jackson

Change date: 2010-09-21

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Michael Antony Bowes

Change date: 2010-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2010

Action Date: 24 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-24

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2009

Action Date: 24 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-24

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed dr michael antony bowes

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 01/09/08\gbp si 998@1=998\gbp ic 2/1000\

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/09/08

Documents

View document PDF

Resolution

Date: 02 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2008

Action Date: 24 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-24

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2007

Action Date: 24 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-24

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2006

Action Date: 24 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-24

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/05 to 24/02/06

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 25/08/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 25 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:09513784
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BIOECOSS LIMITED

1 GRANARY STEPS,BRIDGNORTH,WV16 4BL

Number:04707804
Status:ACTIVE
Category:Private Limited Company

DSB CONSTRUCTION LIMITED

GROUND FLOOR,LONDON,N12 0DR

Number:08460300
Status:ACTIVE
Category:Private Limited Company

GIESSE UK LIMITED

BANK CHAMBERS,SITTINGBOURNE,ME10 4AE

Number:09685990
Status:ACTIVE
Category:Private Limited Company

OSTEOMED LIMITED

78 MONTGOMERY STREET,,EH7 5JA

Number:SC131020
Status:ACTIVE
Category:Private Limited Company

SHOOT PHOTOGRAPHIC LIMITED

THE WHITE HOUSE 2 MEADROW,SURREY,GU7 3HN

Number:03164334
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source