SENSUS UK SYSTEMS LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Full accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

18/01/2418 January 2024 Termination of appointment of Polina Yordanova Natcheva as a director on 2024-01-11

View Document

18/01/2418 January 2024 Appointment of Mr Laurie James Bentley as a director on 2024-01-18

View Document

18/01/2418 January 2024 Appointment of Miss Nicola Anne Tancred as a secretary on 2024-01-11

View Document

18/01/2418 January 2024 Termination of appointment of Polina Natcheva as a secretary on 2024-01-11

View Document

07/09/237 September 2023 Full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

07/04/227 April 2022 Termination of appointment of Vincent John Kerr as a director on 2022-04-01

View Document

07/04/227 April 2022 Appointment of Robert David Gibson as a director on 2022-04-01

View Document

15/10/2115 October 2021 Full accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM FIFTH FLOOR OFFICE 210 HIGH HOLBORN LONDON WC1V 7DL UNITED KINGDOM

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM THIRD FLOOR 1 NEW FETTER LANE LONDON EC4A 1AN UNITED KINGDOM

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR GARRY COX

View Document

10/07/1910 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR COURTNEY ENGHAUSER

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS POLINA YORDANOVA NATCHEVA / 15/08/2017

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR DENNIS BAYS

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MS POLINA YORDANOVA NATCHEVA

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/12/1615 December 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

15/07/1615 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS RANDALL BAYS / 19/06/2016

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT JOHN KERR / 19/06/2016

View Document

15/07/1615 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / COURTNEY ENGHAUSER / 19/06/2016

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY COX / 19/06/2016

View Document

15/07/1615 July 2016 SECRETARY'S CHANGE OF PARTICULARS / POLINA NATCHEVA / 19/06/2016

View Document

15/07/1615 July 2016 SAIL ADDRESS CREATED

View Document

13/04/1613 April 2016 SECRETARY APPOINTED POLINA NATCHEVA

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, SECRETARY WILLEM HOOGERS

View Document

17/11/1517 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, SECRETARY PAULA ALBERTSON

View Document

16/11/1516 November 2015 SECRETARY APPOINTED WILLEM HOOGERS

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE

View Document

26/06/1526 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

17/04/1517 April 2015 AUDITOR'S RESIGNATION

View Document

16/04/1516 April 2015 AUDITOR'S RESIGNATION

View Document

12/04/1512 April 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/11/1424 November 2014 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/1424 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR VINCENT JOHN KERR

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED DENNIS RANDALL BAYS

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED COURTNEY ENGHAUSER

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED GARRY COX

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, SECRETARY PETER KARST

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR PETER MAINZ

View Document

20/12/1320 December 2013 SECRETARY APPOINTED PAULA ALBERTSON

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER MAINZ / 21/06/2013

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER MAINZ / 18/06/2013

View Document

21/06/1321 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

10/09/1210 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/07/125 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

30/11/1130 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/11/1125 November 2011 REGISTERED OFFICE CHANGED ON 25/11/2011 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

18/07/1118 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 201 BISHOPSGATE LONDON EC2M 3AF

View Document

07/01/117 January 2011 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

29/06/1029 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

05/05/105 May 2010 CHANGE OF NAME 05/05/2010

View Document

05/05/105 May 2010 COMPANY NAME CHANGED SENSUS METERING SYSTEMS LIMITED CERTIFICATE ISSUED ON 05/05/10

View Document

26/04/1026 April 2010 CHANGE OF NAME 12/04/2010

View Document

26/04/1026 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 20 BLACK FRIARS LANE LONDON EC4V 6HD

View Document

09/02/099 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/06/0820 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/08/075 August 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0520 December 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

16/11/0416 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0412 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0412 October 2004 NEW SECRETARY APPOINTED

View Document

28/07/0428 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 COMPANY NAME CHANGED INVENSYS METERING SYSTEMS LIMITE D CERTIFICATE ISSUED ON 17/02/04

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: MAYER BROWN ROWE & MAW LLP 11 PILGRIM STREET LONDON EC4V 6RW

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 SECRETARY RESIGNED

View Document

29/12/0329 December 2003 DIRECTOR RESIGNED

View Document

29/12/0329 December 2003 REGISTERED OFFICE CHANGED ON 29/12/03 FROM: INVENSYS HOUSE CARLISLE PLACE LONDON SW1P 1BX

View Document

29/12/0329 December 2003 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 £ NC 100/200 10/12/03

View Document

16/12/0316 December 2003 NC INC ALREADY ADJUSTED 10/12/03

View Document

13/07/0313 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0119 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 EXEMPTION FROM APPOINTING AUDITORS 06/12/00

View Document

20/12/0020 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/12/9924 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/9914 December 1999 REGISTERED OFFICE CHANGED ON 14/12/99 FROM: BTR HOUSE CARLISLE PLACE LONDON SW1P 1BX

View Document

18/10/9918 October 1999 COMPANY NAME CHANGED BTR METERING LIMITED CERTIFICATE ISSUED ON 18/10/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

15/02/9915 February 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/07/9822 July 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/09/9722 September 1997 NEW DIRECTOR APPOINTED

View Document

22/09/9722 September 1997 NEW DIRECTOR APPOINTED

View Document

22/09/9722 September 1997 NEW DIRECTOR APPOINTED

View Document

22/09/9722 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/9710 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/978 September 1997 COMPANY NAME CHANGED SENSUS METERING LIMITED CERTIFICATE ISSUED ON 08/09/97

View Document

26/08/9726 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9726 August 1997 RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 REGISTERED OFFICE CHANGED ON 30/07/97 FROM: SILVERTON HOUSE VINCENT SQUARE LONDON SW1P 2PL

View Document

21/08/9621 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/07/968 July 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/08/9529 August 1995 S386 DISP APP AUDS 30/06/95

View Document

29/08/9529 August 1995 S366A DISP HOLDING AGM 30/06/95

View Document

29/08/9529 August 1995 S252 DISP LAYING ACC 30/06/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/08/941 August 1994 RETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/07/937 July 1993 RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/09/9230 September 1992 RETURN MADE UP TO 19/06/92; FULL LIST OF MEMBERS

View Document

05/12/915 December 1991 NEW DIRECTOR APPOINTED

View Document

05/12/915 December 1991 NEW DIRECTOR APPOINTED

View Document

28/06/9128 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/06/9119 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company