ADVANCED SENSORS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Termination of appointment of Jacob Ryan Petkovich as a director on 2025-04-01

View Document

11/04/2511 April 2025 Appointment of Michael Patrick Morgan as a director on 2025-04-01

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

03/01/243 January 2024 Director's details changed for Neuman Leverett Iii on 2024-01-03

View Document

03/01/243 January 2024 Director's details changed for Neuman Leverett Iii on 2024-01-03

View Document

03/01/243 January 2024 Director's details changed for Mr. Jacob Ryan Petkovich on 2024-01-03

View Document

03/01/243 January 2024 Director's details changed for Mr. Jacob Ryan Petkovich on 2024-01-03

View Document

09/10/239 October 2023 Accounts for a small company made up to 2022-12-31

View Document

01/08/231 August 2023 Cessation of Compressor Controls Uk Limited as a person with significant control on 2023-04-11

View Document

31/07/2331 July 2023 Notification of Tree Dist Co (Uk) Limited as a person with significant control on 2023-04-11

View Document

31/07/2331 July 2023 Cessation of A Person with Significant Control as a person with significant control on 2023-04-11

View Document

26/05/2326 May 2023 Termination of appointment of John Stroup as a director on 2023-05-26

View Document

26/05/2326 May 2023 Appointment of William Douglas Wright as a director on 2023-05-26

View Document

26/05/2326 May 2023 Termination of appointment of Henrik Monsted as a director on 2023-05-26

View Document

26/05/2326 May 2023 Appointment of Jacob Petkovich as a director on 2023-05-26

View Document

26/05/2326 May 2023 Appointment of Neuman Leverett Iii as a director on 2023-05-26

View Document

26/05/2326 May 2023 Termination of appointment of Stephen Keith Krull as a director on 2023-05-26

View Document

09/05/239 May 2023 Change of details for Indicor Industries Uk Limited as a person with significant control on 2023-05-09

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

15/03/2315 March 2023 Appointment of Henrik Monsted as a director on 2022-11-22

View Document

28/02/2328 February 2023 Change of details for Roper Industries Uk Limited as a person with significant control on 2023-02-28

View Document

23/11/2223 November 2022 Appointment of John Stroup as a director on 2022-11-23

View Document

23/11/2223 November 2022 Termination of appointment of Jason Phillip Conley as a director on 2022-11-23

View Document

23/11/2223 November 2022 Termination of appointment of Robert Christopher Crisci as a director on 2022-11-23

View Document

23/11/2223 November 2022 Termination of appointment of John Kenneth Stipancich as a director on 2022-11-23

View Document

23/11/2223 November 2022 Appointment of Stephen Krull as a director on 2022-11-23

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED PETER EDWARD MORRIS

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR ERICH SCHELLENBERGER

View Document

03/10/193 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STIPANCICH / 09/12/2018

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

19/01/1819 January 2018 AUDITOR'S RESIGNATION

View Document

25/09/1725 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HUMPHREY

View Document

03/05/173 May 2017 DIRECTOR APPOINTED ROBERT CHRISTOPHER CRISCI

View Document

03/05/173 May 2017 DIRECTOR APPOINTED JASON PHILLIP CONLEY

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL SONI

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

20/01/1720 January 2017 AUDITOR'S RESIGNATION

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, SECRETARY JOHN BIGNALL

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED JOHN STIPANCICH

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, SECRETARY JOHN BIGNALL

View Document

17/11/1617 November 2016 CORPORATE SECRETARY APPOINTED SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID LINER

View Document

30/09/1630 September 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

08/04/168 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED ERICH RUDOLPH SCHELLENBERGER

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL CAAMANO

View Document

01/07/151 July 2015 DIRECTOR APPOINTED DANIEL MARTIN BENITEZ CAAMANO

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR KHALID THABETH

View Document

21/04/1521 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

03/04/153 April 2015 PREVEXT FROM 30/12/2014 TO 31/12/2014

View Document

03/04/153 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/12/13

View Document

09/04/149 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR DOROTHY RUSK

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED LINER DAVID BRANT LINER

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED JOHN REID HUMPHREY

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED PAUL JOSEPH SONI

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 20-24 MILL STREET GILFORD CRAIGAVON BT63 6HQ

View Document

14/10/1314 October 2013 SECRETARY APPOINTED JOHN BIGNALL

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, SECRETARY COLIN ADAMSON

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN ADAMSON

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR SAMUEL RUSK

View Document

03/07/133 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/12

View Document

12/04/1312 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

14/11/1214 November 2012 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/11

View Document

16/04/1216 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/11

View Document

04/04/124 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

17/10/1117 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/10

View Document

14/03/1114 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED MRS DOROTHY RUSK

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 30 December 2009

View Document

30/04/1030 April 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL RUSK / 10/02/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ADAMSON / 10/02/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KHALID THABETH / 10/02/2010

View Document

03/08/093 August 2009 30/12/08 ANNUAL ACCTS

View Document

03/04/093 April 2009 10/02/09 ANNUAL RETURN SHUTTLE

View Document

04/09/084 September 2008 CHANGE OF ARD

View Document

19/02/0819 February 2008 10/02/08 ANNUAL RETURN SHUTTLE

View Document

28/12/0728 December 2007 30/06/07 ANNUAL ACCTS

View Document

18/10/0718 October 2007 SPECIAL/EXTRA RESOLUTION

View Document

18/10/0718 October 2007 NOT OF INCR IN NOM CAP

View Document

18/10/0718 October 2007 UPDATED MEM AND ARTS

View Document

27/07/0727 July 2007 CHANGE OF DIRS/SEC

View Document

18/05/0718 May 2007 30/06/06 ANNUAL ACCTS

View Document

17/05/0717 May 2007 10/02/07 ANNUAL RETURN SHUTTLE

View Document

06/04/066 April 2006 10/02/06 ANNUAL RETURN SHUTTLE

View Document

02/11/052 November 2005 CHANGE OF ARD

View Document

05/10/055 October 2005 CHANGE OF DIRS/SEC

View Document

05/10/055 October 2005 CHANGE OF DIRS/SEC

View Document

20/09/0520 September 2005 CHANGE IN SIT REG ADD

View Document

20/09/0520 September 2005 CHANGE OF DIRS/SEC

View Document

20/09/0520 September 2005 CHANGE OF DIRS/SEC

View Document

20/09/0520 September 2005 CHANGE OF DIRS/SEC

View Document

01/07/051 July 2005 RESOLUTION TO CHANGE NAME

View Document

01/07/051 July 2005 CERT CHANGE

View Document

01/07/051 July 2005 UPDATED MEM AND ARTS

View Document

10/02/0510 February 2005 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