Advanced company searchLink opens in new window

SIGHT (DURHAM) LIMITED

Company number 02057316

Filter by category

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)
08 Feb 2018 TM02 Termination of appointment of Paul Joseph Coates as a secretary on 1 October 2017
08 Feb 2018 PSC07 Cessation of Sight Limited as a person with significant control on 1 October 2017
17 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
14 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
17 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
08 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
13 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
10 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
03 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
12 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
05 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 30 September 2012
22 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 30 September 2011
22 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
05 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
12 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Mar 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
18 Jan 2010 ANNOTATION Rectified TM01 removed from public record 18TH March 2010. The form is factually inaccurate - officer has never been appointed to the company.
18 Jan 2010 AP03 Appointment of Paul Joseph Coates as a secretary
18 Jan 2010 AP01 Appointment of Ian Charles Thompson as a director
18 Jan 2010 AP01 Appointment of Paul Joseph Coates as a director
18 Jan 2010 TM01 Termination of appointment of Susan Bennett as a director
18 Jan 2010 TM02 Termination of appointment of Keith Bennett as a secretary
18 Jan 2010 AD01 Registered office address changed from 11 Dunelm Court South Street Durham County Durham DH1 4QX on 18 January 2010