A M SENSORS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/06/2519 June 2025 NewApplication to strike the company off the register

View Document

12/06/2512 June 2025 NewCessation of Natalie Louise Rennie as a person with significant control on 2025-06-01

View Document

12/06/2512 June 2025 NewDirector's details changed for Mr William Rennie on 2025-06-12

View Document

05/06/255 June 2025 Micro company accounts made up to 2025-05-31

View Document

01/06/251 June 2025 Registered office address changed from 6 Maes Siglen Nant Y Castell Caldicot Monmouthshire NP26 4QZ Wales to Leigh Croft Bridge Road Leigh Woods Bristol BS8 3PE on 2025-06-01

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

13/12/2413 December 2024 Certificate of change of name

View Document

12/12/2412 December 2024 Appointment of Mr Roger Alan Sutton as a director on 2024-12-01

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

13/06/2413 June 2024 Director's details changed for Mr William Rennie on 2024-06-01

View Document

11/06/2411 June 2024 Certificate of change of name

View Document

06/06/246 June 2024 Registered office address changed from 24 Wirewood Crescent Tutshill Chepstow NP16 7BZ Wales to 6 Maes Siglen Nant Y Castell Caldicot Monmouthshire NP26 4QZ on 2024-06-06

View Document

05/06/245 June 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/01/2422 January 2024 Micro company accounts made up to 2023-05-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/11/2121 November 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/06/206 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

31/05/2031 May 2020 REGISTERED OFFICE CHANGED ON 31/05/2020 FROM LEIGH CROFT, BRIDGE ROAD, LEIGH WOODS BRIDGE ROAD LEIGH WOODS BRISTOL BS8 3PE ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR NATALIE RENNIE

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM THE OLD STABLES MARKET STREET HIGHBRIDGE SOMERSET TA9 3BP UNITED KINGDOM

View Document

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, NO UPDATES

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

18/05/1618 May 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