About

Registered Number: 02791855
Date of Incorporation: 19/02/1993 (32 years and 2 months ago)
Company Status: Active
Registered Address: Brindley Lodge, Brooks Street, Stockport, SK1 3HS,

 

4-sight Consulting Ltd was founded on 19 February 1993 with its registered office in Stockport, it has a status of "Active". The current directors of this business are listed as Wilde, Renata Amalia, Deakin, David Mark, Miller, Brian, Foord, Anthony George, Dr, Gulland, William George at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAKIN, David Mark 31 October 2013 - 1
MILLER, Brian 06 January 2014 - 1
FOORD, Anthony George, Dr 19 February 1993 31 October 2013 1
GULLAND, William George 19 February 1993 31 October 2013 1
Secretary Name Appointed Resigned Total Appointments
WILDE, Renata Amalia 31 October 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 27 February 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 28 February 2018
CS01 - N/A 14 February 2018
AP01 - Appointment of director 14 February 2018
AD01 - Change of registered office address 21 February 2017
CS01 - N/A 20 February 2017
AD01 - Change of registered office address 20 February 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 19 February 2016
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 26 February 2015
AR01 - Annual Return 09 April 2014
AP01 - Appointment of director 20 February 2014
AA01 - Change of accounting reference date 13 February 2014
AP01 - Appointment of director 22 November 2013
AP03 - Appointment of secretary 21 November 2013
AP01 - Appointment of director 21 November 2013
TM02 - Termination of appointment of secretary 21 November 2013
TM01 - Termination of appointment of director 21 November 2013
TM01 - Termination of appointment of director 21 November 2013
AD01 - Change of registered office address 21 November 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 03 March 2009
353 - Register of members 03 March 2009
287 - Change in situation or address of Registered Office 18 September 2008
AA - Annual Accounts 11 September 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 25 August 2006
363a - Annual Return 02 March 2006
353 - Register of members 02 March 2006
AA - Annual Accounts 10 August 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 27 June 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 25 July 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 03 August 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 19 May 1999
363s - Annual Return 04 March 1999
AA - Annual Accounts 04 August 1998
363s - Annual Return 04 March 1998
AA - Annual Accounts 09 July 1997
363s - Annual Return 06 March 1997
AA - Annual Accounts 19 September 1996
363s - Annual Return 13 March 1996
AA - Annual Accounts 27 July 1995
363s - Annual Return 27 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 31 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1994
CERTNM - Change of name certificate 05 April 1994
363b - Annual Return 13 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 March 1993
287 - Change in situation or address of Registered Office 01 March 1993
288 - N/A 01 March 1993
NEWINC - New incorporation documents 19 February 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.