Advanced company searchLink opens in new window

4SIGHT IMAGING LIMITED

Company number 05214775

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2024 AD01 Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 29 January 2024
29 Jan 2024 600 Appointment of a voluntary liquidator
29 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-23
29 Jan 2024 LIQ02 Statement of affairs
22 Nov 2023 AA Total exemption full accounts made up to 22 February 2023
05 Sep 2023 CS01 Confirmation statement made on 25 August 2023 with updates
05 Sep 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
17 Aug 2022 AA Total exemption full accounts made up to 22 February 2022
18 Nov 2021 AA Total exemption full accounts made up to 22 February 2021
07 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with updates
08 Sep 2020 CS01 Confirmation statement made on 25 August 2020 with updates
18 Jun 2020 MR01 Registration of charge 052147750001, created on 9 June 2020
12 Jun 2020 AA Total exemption full accounts made up to 22 February 2020
12 Nov 2019 AA Total exemption full accounts made up to 22 February 2019
11 Sep 2019 CS01 Confirmation statement made on 25 August 2019 with updates
12 Nov 2018 AA Total exemption full accounts made up to 22 February 2018
14 Sep 2018 CS01 Confirmation statement made on 25 August 2018 with updates
10 Nov 2017 AA Total exemption full accounts made up to 22 February 2017
11 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with updates
06 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Cross option agreements approved 08/12/2016
06 Jan 2017 SH01 Statement of capital following an allotment of shares on 8 December 2016
  • GBP 1,279.86
04 Jan 2017 SH08 Change of share class name or designation
04 Jan 2017 SH10 Particulars of variation of rights attached to shares
07 Sep 2016 CS01 Confirmation statement made on 25 August 2016 with updates
08 Jun 2016 AA Total exemption small company accounts made up to 22 February 2016