Advanced company searchLink opens in new window

SIGHT ED LIMITED

Company number 07427771

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)
23 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2023 SOAS(A) Voluntary strike-off action has been suspended
07 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2023 DS01 Application to strike the company off the register
03 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
27 Oct 2022 AA Micro company accounts made up to 31 March 2022
09 Nov 2021 AA Micro company accounts made up to 31 March 2021
04 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
03 Nov 2021 AD01 Registered office address changed from Litchurch Plaza Suite 2.2 & 2.4-2.10 2nd Floor Litchurch Lane Derby DE24 8AA to 2a Wentworth House Vernon Gate Derby DE1 1UR on 3 November 2021
05 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
07 Oct 2020 AA Micro company accounts made up to 31 March 2020
05 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
29 Oct 2019 AA Micro company accounts made up to 31 March 2019
07 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
24 Oct 2018 AA Micro company accounts made up to 31 March 2018
08 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
02 Nov 2017 AA Micro company accounts made up to 31 March 2017
21 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
03 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
04 Jul 2016 TM01 Termination of appointment of William John Carpenter as a director on 4 July 2016
04 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
04 Nov 2015 AD01 Registered office address changed from 65-69 Nottingham Road Derby DE1 3QS to Litchurch Plaza Suite 2.2 & 2.4-2.10 2nd Floor Litchurch Lane Derby DE24 8AA on 4 November 2015
22 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Dec 2014 TM01 Termination of appointment of Melvyn Austin as a director on 27 November 2014
04 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100