Advanced company searchLink opens in new window

FORESIGHT SMT LIMITED

Company number 05204234

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)
02 Sep 2013 SH01 Statement of capital following an allotment of shares on 29 August 2013
  • GBP 500,001
12 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
12 Aug 2013 TM02 Termination of appointment of Philsec Limited as a secretary
22 Apr 2013 AA Accounts for a dormant company made up to 31 August 2012
08 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increased from £10,000 to £75,000 by the creation of 6,500,000ADDITIONAL ord shares of £0.01 each 22/03/2013
16 Jan 2013 TM01 Termination of appointment of Meaujo Incorporations Limited as a director
03 Jan 2013 CERTNM Company name changed foresight 8 vct LIMITED\certificate issued on 03/01/13
  • RES15 ‐ Change company name resolution on 2012-12-10
  • NM01 ‐ Change of name by resolution
18 Dec 2012 AP03 Appointment of Mr Gary Fraser as a secretary
13 Dec 2012 CONNOT Change of name notice
19 Nov 2012 AD01 Registered office address changed from E C a Court 24-26 South Park Sevenoaks Kent TN13 1DU on 19 November 2012
15 Nov 2012 AP01 Appointment of Andrew Shannon as a director
24 Aug 2012 AR01 Annual return made up to 12 August 2012
01 May 2012 AA Accounts for a dormant company made up to 31 August 2011
14 Sep 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
06 Sep 2011 AD01 Registered office address changed from No 1 Colmore Square Birmingham West Midlands B4 6AA on 6 September 2011
23 Jun 2011 AA Accounts for a dormant company made up to 31 August 2010
08 Mar 2011 CERTNM Company name changed foresight 5 vct LIMITED\certificate issued on 08/03/11
  • CONNOT ‐
26 Aug 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
25 Jun 2010 AA Accounts for a dormant company made up to 31 August 2009
30 Mar 2010 AP01 Appointment of Mr Gary Fraser as a director
30 Mar 2010 TM01 Termination of appointment of Bernard Fairman as a director
18 Sep 2009 363a Return made up to 12/08/09; full list of members
06 Jan 2009 AA Accounts for a dormant company made up to 31 August 2008
30 Oct 2008 288a Director appointed bernard william fairman
22 Sep 2008 363a Return made up to 12/08/08; no change of members