AUDIT SENTRY SOLUTIONS LIMITED

Company Documents

DateDescription
06/10/166 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/03/1516 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/03/1426 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/02/1313 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/03/126 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/02/1116 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WARREN MURGATROYD / 01/10/2009

View Document

15/02/1015 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/0930 March 2009 SECRETARY APPOINTED MRS CAROL MARY MURGATROYD

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED SECRETARY ANGELA EVANS

View Document

27/12/0827 December 2008 REGISTERED OFFICE CHANGED ON 27/12/08 FROM: GISTERED OFFICE CHANGED ON 27/12/2008 FROM INVESTMENT HOUSE 22-26 CELTIC COURT BALLMOOR BUCKINGHAM BUCKINGHAMSHIRE MK18 1RQ

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED BRIAN WARREN MURGATROYD

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED SECRETARY BOYD COUGHLAN ACCOUNTANTS LTD

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR ANGELA EVANS

View Document

01/03/081 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: G OFFICE CHANGED 06/07/07 INVESTMENT HOUSE 1 HUNTER STREET BUCKINGHAM BUCKINGHAMSHIRE MK18 1DQ

View Document

04/04/074 April 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED

View Document

20/02/0420 February 2004 SECRETARY RESIGNED

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM: G OFFICE CHANGED 20/02/04 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 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