4T2 SENSORS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

30/07/2530 July 2025 New

View Document

14/05/2514 May 2025 Resolutions

View Document

14/05/2514 May 2025 Statement of capital following an allotment of shares on 2025-04-22

View Document

19/02/2519 February 2025 Second filing of Confirmation Statement dated 2024-10-24

View Document

19/02/2519 February 2025 Second filing of Confirmation Statement dated 2023-10-24

View Document

30/01/2530 January 2025 Statement of capital following an allotment of shares on 2023-12-31

View Document

30/01/2530 January 2025 Memorandum and Articles of Association

View Document

30/01/2530 January 2025 Memorandum and Articles of Association

View Document

30/01/2530 January 2025 Resolutions

View Document

30/01/2530 January 2025 Resolutions

View Document

30/01/2530 January 2025 Statement of capital following an allotment of shares on 2024-12-20

View Document

30/01/2530 January 2025 Statement of capital following an allotment of shares on 2024-07-18

View Document

20/11/2420 November 2024 Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich CW5 6PF England to The Argent Centre Unit 308 60 Frederick Street Birmingham B1 3HS on 2024-11-20

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-10-24 with updates

View Document

18/11/2418 November 2024 Termination of appointment of Andrew James Honess as a director on 2024-07-15

View Document

18/11/2418 November 2024 Termination of appointment of Ian Roderick Stephens as a director on 2024-07-15

View Document

18/11/2418 November 2024 Termination of appointment of John Charles Cooke as a director on 2024-07-15

View Document

18/11/2418 November 2024 Termination of appointment of Bob Pettigrew as a director on 2024-07-15

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Registered office address changed from Masonic Building 9 Mill Street Sutton Coldfield B72 1TJ England to 17 Alvaston Business Park Middlewich Road Nantwich CW5 6PF on 2024-10-16

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-10-31

View Document

06/12/236 December 2023 Appointment of Mr Mike Jamieson as a director on 2023-05-01

View Document

06/12/236 December 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/07/2314 July 2023 Micro company accounts made up to 2022-10-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/12/213 December 2021 Registered office address changed from 335 Jockey Road Sutton Coldfield West Midlands B73 5XE United Kingdom to Masonic Building 9 Mill Street Sutton Coldfield B72 1TJ on 2021-12-03

View Document

30/11/2130 November 2021 Change of details for Dr. Alexander Edward Smith as a person with significant control on 2021-11-30

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

30/11/2130 November 2021 Change of details for Maxim Harry Joseph Swinbourne as a person with significant control on 2021-11-30

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR. JOHN CHARLES COOKE

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID METZGER

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE METZGER / 23/04/2018

View Document

29/03/1829 March 2018 COMPANY NAME CHANGED 4 T 2 TECHNOLOGIES LTD CERTIFICATE ISSUED ON 29/03/18

View Document

07/03/187 March 2018 21/02/18 STATEMENT OF CAPITAL GBP 2.64

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MAXIM HARRY JOSEPH SWINBOURNE / 01/11/2017

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR DAVE METZGER

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR BOB PETTIGREW

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR CHRIS JOHN YATES

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR IAN RODERICK STEPHENS

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR ANDREW JAMES HONESS

View Document

27/02/1827 February 2018 SUB-DIVISION 19/02/18

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER EDWARD SMITH

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/06/1719 June 2017 31/03/17 STATEMENT OF CAPITAL GBP 2

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED DR. ALEXANDER EDWARD SMITH

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MAXIM HARRY JOSEPH SWINBOURNE

View Document

19/10/1619 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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