About

Registered Number: 02791855
Date of Incorporation: 19/02/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: Brindley Lodge, Brooks Street, Stockport, SK1 3HS,

 

4-sight Consulting Ltd was registered on 19 February 1993, it has a status of "Active". This company has 5 directors listed as Wilde, Renata Amalia, Deakin, David Mark, Miller, Brian, Foord, Anthony George, Dr, Gulland, William George.

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.