ANB 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
31/07/2531 July 2025 New

View Document

11/07/2511 July 2025 NewResolutions

View Document

06/06/256 June 2025 Resolutions

View Document

06/06/256 June 2025 Resolutions

View Document

26/03/2526 March 2025 Registration of charge 095265120002, created on 2025-03-24

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

07/10/247 October 2024 Statement of capital following an allotment of shares on 2024-10-03

View Document

24/08/2424 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Resolutions

View Document

18/12/2318 December 2023 Statement of capital following an allotment of shares on 2023-12-15

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/04/233 April 2023 Statement of capital following an allotment of shares on 2023-03-02

View Document

01/03/231 March 2023 Registration of charge 095265120001, created on 2023-02-21

View Document

24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023 Resolutions

View Document

22/02/2322 February 2023 Statement of capital following an allotment of shares on 2023-01-09

View Document

03/01/233 January 2023 Director's details changed for Mr Vivek Gordan Nallaratnam on 2023-01-03

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

22/11/2222 November 2022 Registered office address changed from 4, Penn Farm Harston Road Haslingfield Cambridge CB23 1JZ England to Building 6, Old Farm Business Centre, Church Road Toft Cambridge CB23 2RF on 2022-11-22

View Document

22/11/2222 November 2022 Director's details changed for Glenn Edward Cruger on 2022-11-14

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Statement of capital following an allotment of shares on 2022-01-22

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/07/2022 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MAX GEORG MORTIMER BAUNACH

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR VIVEK GORDAN NALLARATNAM

View Document

22/06/2022 June 2020 ADOPT ARTICLES 02/06/2020

View Document

22/06/2022 June 2020 ARTICLES OF ASSOCIATION

View Document

22/06/2022 June 2020 09/06/20 STATEMENT OF CAPITAL GBP 4301

View Document

22/06/2022 June 2020 SUB-DIVISION 02/06/20

View Document

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM 28 WILLOW LANE GREAT CAMBOURNE CAMBRIDGE CB23 6AA UNITED KINGDOM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/01/201 January 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

31/12/1931 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/03/1912 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

07/11/187 November 2018 30/09/17 STATEMENT OF CAPITAL GBP 1430

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED KAY MCGUINNESS

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR. IAN MCGUINNESS

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

07/04/157 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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