4SIGHT IMAGING - History of Changes


DateDescription
2024-04-07 delete address C/O PM+M GREENBANK TECHNOLOGY PARK CHALLENGE WAY BLACKBURN LANCASHIRE BB1 5QB
2024-04-07 insert address 20 ROUNDHOUSE COURT SOUTH RINGS BUSINESS PARK BAMBER BRIDGE PRESTON PR5 6DA
2024-04-07 update accounts_last_madeup_date 2022-02-22 => 2023-02-22
2024-04-07 update accounts_next_due_date 2023-11-22 => 2024-11-22
2024-04-07 update company_status Active => Liquidation
2024-04-07 update registered_address
2023-11-22 update statutory_documents 22/02/23 TOTAL EXEMPTION FULL
2023-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/23, WITH UPDATES
2023-06-22 delete address 5th Floor (Left), 120 Bark Street, Bolton, BL1 2AX
2023-06-22 insert address Unit J4, Swan Lane Mill, Higher Swan Lane, Bolton, BL3 3AQ
2023-06-22 update primary_contact 5th Floor (Left), 120 Bark Street, Bolton, BL1 2AX => Unit J4, Swan Lane Mill, Higher Swan Lane, Bolton, BL3 3AQ
2023-04-29 delete personal_emails og..@tr.4sightimaging.com
2023-04-29 insert personal_emails mu..@4sight.com.tr
2023-04-29 delete email og..@tr.4sightimaging.com
2023-04-29 insert email mu..@4sight.com.tr
2022-09-07 update accounts_last_madeup_date 2021-02-22 => 2022-02-22
2022-09-07 update accounts_next_due_date 2022-11-22 => 2023-11-22
2022-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/22, NO UPDATES
2022-08-17 update statutory_documents 22/02/22 TOTAL EXEMPTION FULL
2022-04-18 delete source_ip 54.77.253.97
2022-04-18 insert source_ip 172.67.160.82
2022-04-18 insert source_ip 104.21.74.170
2021-12-07 update accounts_last_madeup_date 2020-02-22 => 2021-02-22
2021-12-07 update accounts_next_due_date 2021-11-22 => 2022-11-22
2021-11-18 update statutory_documents 22/02/21 TOTAL EXEMPTION FULL
2021-09-22 insert index_pages_linkeddomain facebook.com
2021-09-22 insert index_pages_linkeddomain linkedin.com
2021-09-22 insert index_pages_linkeddomain twitter.com
2021-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/21, WITH UPDATES
2021-07-21 update website_status FlippedRobots => OK
2021-07-13 update website_status OK => FlippedRobots
2021-04-17 delete support_emails su..@4sightimaging.com
2021-04-17 insert ceo Mr Christopher Brook Jackson
2021-04-17 insert cto Dr Andrew Hill
2021-04-17 insert otherexecutives Marcus Boden
2021-04-17 delete email su..@4sightimaging.com
2021-04-17 insert index_pages_linkeddomain instagram.com
2021-04-17 insert industry_tag imaging sciences technology
2021-04-17 insert person Dr Andrew Hill
2021-04-17 insert person Marcus Boden
2021-04-17 insert person Mr Christopher Brook Jackson
2021-04-17 insert person Simon Jackson
2020-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2019-02-22 => 2020-02-22
2020-07-07 update accounts_next_due_date 2020-11-22 => 2021-11-22
2020-07-07 update num_mort_charges 0 => 1
2020-07-07 update num_mort_outstanding 0 => 1
2020-06-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052147750001
2020-06-12 update statutory_documents 22/02/20 TOTAL EXEMPTION FULL
2019-12-07 update accounts_last_madeup_date 2018-02-22 => 2019-02-22
2019-12-07 update accounts_next_due_date 2019-11-22 => 2020-11-22
2019-11-12 update statutory_documents 22/02/19 TOTAL EXEMPTION FULL
2019-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES
2019-01-16 delete source_ip 104.27.156.246
2019-01-16 delete source_ip 104.27.157.246
2019-01-16 insert source_ip 54.77.253.97
2018-12-06 update accounts_last_madeup_date 2017-02-22 => 2018-02-22
2018-12-06 update accounts_next_due_date 2018-11-22 => 2019-11-22
2018-11-12 update statutory_documents 22/02/18 TOTAL EXEMPTION FULL
2018-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES
2018-05-24 delete address Deakins Business Park Egerton, Bolton BL7 9RP
2018-05-24 delete fax +44 (0) 1204 300534
2018-05-24 insert address 5th Floor (Left), 120 Bark Street, Bolton, BL1 2AX
2018-05-24 insert fax +44 (0) 1204 216167
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-02-22 => 2017-02-22
2017-12-07 update accounts_next_due_date 2017-11-22 => 2018-11-22
2017-11-10 update statutory_documents 22/02/17 TOTAL EXEMPTION FULL
2017-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2017-01-06 update statutory_documents ADOPT ARTICLES 08/12/2016
2017-01-06 update statutory_documents 08/12/16 STATEMENT OF CAPITAL GBP 1279.86
2016-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-07-16 insert address Greenbank Technology Park, Challenge Way, Blackburn, BB1 5QB
2016-07-16 insert registration_number 5214775
2016-07-07 update accounts_last_madeup_date 2015-02-22 => 2016-02-22
2016-07-07 update accounts_next_due_date 2016-11-22 => 2017-11-22
2016-06-08 update statutory_documents 22/02/16 TOTAL EXEMPTION SMALL
2016-03-11 update website_status OK => DomainNotFound
2016-03-07 update accounts_last_madeup_date 2014-02-23 => 2015-02-22
2016-03-07 update accounts_next_due_date 2016-02-03 => 2016-11-22
2016-02-04 update statutory_documents 22/02/15 TOTAL EXEMPTION SMALL
2015-12-07 update account_ref_day 23 => 22
2015-12-07 update accounts_next_due_date 2015-11-23 => 2016-02-03
2015-11-03 update statutory_documents PREVSHO FROM 23/02/2015 TO 22/02/2015
2015-10-21 delete source_ip 54.77.253.97
2015-10-21 insert source_ip 104.27.156.246
2015-10-21 insert source_ip 104.27.157.246
2015-10-07 update returns_last_madeup_date 2014-08-25 => 2015-08-25
2015-10-07 update returns_next_due_date 2015-09-22 => 2016-09-22
2015-09-15 update statutory_documents 25/08/15 FULL LIST
2015-08-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CUMMINGS
2015-06-01 update statutory_documents DIRECTOR APPOINTED CHRISTINE CUMMINGS
2015-06-01 update statutory_documents DIRECTOR APPOINTED MARCUS TIMOTHY BODEN
2015-05-26 insert general_emails in..@4sightimaging.com
2015-05-26 delete source_ip 216.185.153.77
2015-05-26 insert email in..@4sightimaging.com
2015-05-26 insert phone +44 (0) 1204 216162
2015-05-26 insert source_ip 54.77.253.97
2015-02-27 update statutory_documents 27/01/15 STATEMENT OF CAPITAL GBP 1041.66
2015-02-10 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2015-02-10 update statutory_documents ADOPT ARTICLES 27/01/2015
2015-02-10 update statutory_documents SUB-DIVISION 27/01/15
2014-10-15 delete alias 4Sight Imaging Limited
2014-10-15 delete source_ip 216.185.152.148
2014-10-15 insert source_ip 216.185.153.77
2014-10-07 delete address C/O PM+M GREENBANK TECHNOLOGY PARK CHALLENGE WAY BLACKBURN LANCASHIRE ENGLAND BB1 5QB
2014-10-07 insert address C/O PM+M GREENBANK TECHNOLOGY PARK CHALLENGE WAY BLACKBURN LANCASHIRE BB1 5QB
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-25 => 2014-08-25
2014-10-07 update returns_next_due_date 2014-09-22 => 2015-09-22
2014-09-22 update statutory_documents 25/08/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-02-23 => 2014-02-23
2014-07-07 update accounts_next_due_date 2014-11-23 => 2015-11-23
2014-06-18 update statutory_documents 23/02/14 TOTAL EXEMPTION SMALL
2014-05-21 delete source_ip 216.185.152.147
2014-05-21 insert alias 4Sight Imaging Limited
2014-05-21 insert source_ip 216.185.152.148
2014-01-19 delete alias 4sightimaging limited
2014-01-19 delete source_ip 81.149.239.153
2014-01-19 insert source_ip 216.185.152.147
2014-01-19 update robots_txt_status www.4sightimaging.com: 404 => 200
2013-12-22 delete personal_emails ra..@4sightimaging.com
2013-12-22 insert general_emails in..@4sightimaging.com
2013-12-22 delete address Unit A9, Deakins Business Park The Hall Coppice Egerton Bolton BL7 9RP
2013-12-22 delete email ra..@4sightimaging.com
2013-12-22 delete phone (+44)1204 300534
2013-12-22 insert address Unit A9, Eagley House Deakins Business Park Egerton Bolton BL7 9RP
2013-12-22 insert email in..@4sightimaging.com
2013-12-22 insert phone (+44)1204 216162
2013-12-22 update primary_contact Unit A9, Deakins Business Park The Hall Coppice Egerton Bolton BL7 9RP => Unit A9, Eagley House Deakins Business Park Egerton Bolton BL7 9RP
2013-11-24 delete general_emails in..@4sightimaging.com
2013-11-24 insert personal_emails ra..@4sightimaging.com
2013-11-24 delete email in..@4sightimaging.com
2013-11-24 delete phone (+44)1204 598336
2013-11-24 delete source_ip 82.11.130.228
2013-11-24 insert address Unit A9, Deakins Business Park The Hall Coppice Egerton Bolton BL7 9RP
2013-11-24 insert email ra..@4sightimaging.com
2013-11-24 insert phone (+44)1204 300534
2013-11-24 insert source_ip 81.149.239.153
2013-11-24 update primary_contact null => Unit A9, Deakins Business Park The Hall Coppice Egerton Bolton BL7 9RP
2013-10-07 update returns_last_madeup_date 2012-08-25 => 2013-08-25
2013-10-07 update returns_next_due_date 2013-09-22 => 2014-09-22
2013-09-17 update statutory_documents 25/08/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2012-02-23 => 2013-02-23
2013-07-01 update accounts_next_due_date 2013-11-23 => 2014-11-23
2013-06-25 update accounts_last_madeup_date 2011-02-24 => 2012-02-23
2013-06-25 update accounts_next_due_date 2013-02-20 => 2013-11-23
2013-06-23 update account_ref_day 24 => 23
2013-06-23 update accounts_next_due_date 2012-11-24 => 2013-02-20
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-25 => 2012-08-25
2013-06-22 update returns_next_due_date 2012-09-22 => 2013-09-22
2013-06-10 update statutory_documents 23/02/13 TOTAL EXEMPTION SMALL
2013-02-04 update statutory_documents 23/02/12 TOTAL EXEMPTION SMALL
2012-11-20 update statutory_documents PREVSHO FROM 24/02/2012 TO 23/02/2012
2012-09-14 update statutory_documents 25/08/12 FULL LIST
2011-11-22 update statutory_documents 24/02/11 TOTAL EXEMPTION SMALL
2011-09-12 update statutory_documents 25/08/11 FULL LIST
2010-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2010 FROM OAKMOUNT 6 EAST PARK RD BLACKBURN BB1 8BW
2010-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HILL / 05/10/2010
2010-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BROOK JACKSON / 05/10/2010
2010-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL ANTONY BOWES / 05/10/2010
2010-10-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BROOK JACKSON / 05/10/2010
2010-09-21 update statutory_documents 25/08/10 FULL LIST
2010-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HILL / 21/09/2010
2010-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BROOK JACKSON / 21/09/2010
2010-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL ANTONY BOWES / 21/09/2010
2010-09-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BROOK JACKSON / 21/09/2010
2010-06-09 update statutory_documents 24/02/10 TOTAL EXEMPTION SMALL
2009-09-21 update statutory_documents RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-07-15 update statutory_documents 24/02/09 TOTAL EXEMPTION SMALL
2009-07-02 update statutory_documents NC INC ALREADY ADJUSTED 01/09/08
2009-07-02 update statutory_documents DIRECTOR APPOINTED DR MICHAEL ANTONY BOWES
2009-07-02 update statutory_documents GBP NC 100/10000 01/09/2008
2008-11-26 update statutory_documents 24/02/08 TOTAL EXEMPTION SMALL
2008-11-12 update statutory_documents RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2007-12-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/02/07
2007-11-26 update statutory_documents RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2006-09-19 update statutory_documents RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2006-04-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/02/06
2006-02-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/05 TO 24/02/06
2005-10-14 update statutory_documents RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2004-09-14 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-14 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-14 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2004-08-27 update statutory_documents DIRECTOR RESIGNED
2004-08-27 update statutory_documents SECRETARY RESIGNED
2004-08-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION