- Company Overview for SIGHT (DURHAM) LIMITED (02057316)
- Filing history for SIGHT (DURHAM) LIMITED (02057316)
- People for SIGHT (DURHAM) LIMITED (02057316)
- Charges for SIGHT (DURHAM) LIMITED (02057316)
- More for SIGHT (DURHAM) LIMITED (02057316)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 31 January 2025 with no updates | |
12 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
13 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with updates | |
13 Feb 2024 | CH01 | Director's details changed for Mr Adam Dutton Smith on 18 January 2019 | |
13 Feb 2024 | PSC05 | Change of details for Adam Smith (North East) Limited as a person with significant control on 18 January 2019 | |
01 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
31 Jan 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
14 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
02 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
15 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
04 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
13 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
06 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
18 Jan 2019 | AD01 | Registered office address changed from 33 Polwarth Crescent Brunton Park Gosforth Newcastle upon Tyne NE3 2EE England to 5 Osmund Terrace Shiney Row Houghton Le Spring DH4 4QN on 18 January 2019 | |
11 Apr 2018 | MR01 | Registration of charge 020573160002, created on 10 April 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
09 Feb 2018 | AA | Micro company accounts made up to 30 September 2017 | |
09 Feb 2018 | AD01 | Registered office address changed from 21 Danby Close Washington Tyne & Wear NE38 9JB England to 33 Polwarth Crescent Brunton Park Gosforth Newcastle upon Tyne NE3 2EE on 9 February 2018 | |
09 Feb 2018 | PSC02 | Notification of Adam Smith (North East) Limited as a person with significant control on 1 October 2017 | |
09 Feb 2018 | AP01 | Appointment of Mr Adam Dutton Smith as a director on 1 October 2017 | |
08 Feb 2018 | AD01 | Registered office address changed from 34 the Chare Peterlee Co Durham SR8 1AE to 21 Danby Close Washington Tyne & Wear NE38 9JB on 8 February 2018 | |
08 Feb 2018 | TM01 | Termination of appointment of Ian Charles Thompson as a director on 1 October 2017 | |
08 Feb 2018 | TM01 | Termination of appointment of Paul Joseph Coates as a director on 1 October 2017 |