Advanced company searchLink opens in new window

FORESIGHT METERING LIMITED

Company number 05215351

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)
21 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2017 MR01 Registration of charge 052153510002, created on 30 January 2017
13 Jan 2017 MR01 Registration of charge 052153510001, created on 6 January 2017
12 Jan 2017 SH01 Statement of capital following an allotment of shares on 14 December 2016
  • GBP 344,750.00
11 Jan 2017 AP01 Appointment of Thomas James Mullens as a director on 14 December 2016
11 Jan 2017 AP01 Appointment of Mrs Tracey Jane Welch as a director on 14 December 2016
11 Jan 2017 AP01 Appointment of Mr Hugh Thomas Perrin Mullens as a director on 14 December 2016
30 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
20 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
20 Apr 2016 AA01 Previous accounting period shortened from 31 August 2016 to 31 March 2016
12 Apr 2016 AP01 Appointment of Mr Richard James Kelly as a director on 12 April 2016
12 Apr 2016 AP01 Appointment of Mr Tom Thorp as a director on 12 April 2016
08 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
07 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-04
26 Aug 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
26 Aug 2015 CH01 Director's details changed for Mr Gary Fraser on 12 May 2014
26 Aug 2015 CH03 Secretary's details changed for Gary Fraser on 12 May 2014
15 May 2015 AA Accounts for a dormant company made up to 31 August 2014
06 Oct 2014 CERTNM Company name changed foresight 6 vct LIMITED\certificate issued on 06/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-06
22 Sep 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
02 May 2014 AA Accounts for a dormant company made up to 31 August 2013
25 Apr 2014 AD01 Registered office address changed from E C a Court 24-26 South Park Sevenoaks Kent TN13 1DU on 25 April 2014
28 Aug 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
22 Apr 2013 AA Accounts for a dormant company made up to 31 August 2012
28 Aug 2012 AR01 Annual return made up to 26 August 2012