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)
21 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
29 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Apr 2013 AP01 Appointment of Ms Lucy Moore as a director
29 Apr 2013 AP01 Appointment of Mr Martin John Wilson as a director
29 Apr 2013 AP01 Appointment of Ms Claire Winfield as a director
03 Dec 2012 TM01 Termination of appointment of Gerard Roulstone as a director
27 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
03 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
15 Nov 2011 AA01 Current accounting period extended from 30 November 2011 to 31 March 2012
17 May 2011 TM01 Termination of appointment of Deborah Fern as a director
17 May 2011 AP01 Appointment of William Carpenter as a director
16 Feb 2011 AP01 Appointment of Mel Austin as a director
01 Feb 2011 TM01 Termination of appointment of Martin Ridgeway as a director
17 Jan 2011 SH01 Statement of capital following an allotment of shares on 3 November 2010
  • GBP 1
06 Jan 2011 AP01 Appointment of Deborah Kim Fern as a director
25 Nov 2010 AP01 Appointment of Martin Paul Ridgeway as a director
25 Nov 2010 AP01 Appointment of Gerard Anthony Roulstone as a director
04 Nov 2010 TM01 Termination of appointment of Barbara Kahan as a director
03 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)