HALOSENSOR ELECTRONICS TECHNOLOGY LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

11/10/2411 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

09/05/249 May 2024 Registered office address changed from Zb3 Technologies Ltd Building 5B, Beeches Road Rawreth, Battlesbridge Wickford Essex SS11 8TJ United Kingdom to The Mousery Beeches Road Wickford Essex SS11 8GH on 2024-05-09

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

27/04/2227 April 2022 Audited abridged accounts made up to 2021-01-31

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

01/02/211 February 2021 Registered office address changed from , Prospect House 6 Archipelago, Lyon Way, Frimley, Surrey, GU16 7ER, England to The Mousery Beeches Road Wickford Essex SS11 8GH on 2021-02-01

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

10/01/1910 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

08/01/188 January 2018 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

13/12/1713 December 2017 CESSATION OF AB ELECTRONIC PRODUCTS GROUP LIMITED AS A PSC

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVX LIMITED

View Document

16/10/1716 October 2017 SECRETARY APPOINTED NICHOLAS RODGER BIRKETT

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED NICHOLAS RODGER BIRKETT

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED EVAN MEYER SLAVITT

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR LARS WARNECKE

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM FOURTH FLOOR ST ANDREWS HOUSE WEST STREET WOKING SURREY GU21 6EB ENGLAND

View Document

11/10/1711 October 2017 Registered office address changed from , Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB, England to The Mousery Beeches Road Wickford Essex SS11 8GH on 2017-10-11

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED STEVEN WAYNE STURGEON

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MICHAEL EDWARD HUFNAGEL

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW CORNEY

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, SECRETARY LYNTON BOARDMAN

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR PHILLIP JOYCE

View Document

10/10/1710 October 2017 COMPANY NAME CHANGED TT ELECTRONICS TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 10/10/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

27/07/1727 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/06/176 June 2017 SECRETARY'S CHANGE OF PARTICULARS / LYNTON DAVID BOARDMAN / 12/09/2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

12/09/1612 September 2016 Registered office address changed from , Clive House, 12-18 Queens Road, Weybridge, Surrey, KT13 9XB to The Mousery Beeches Road Wickford Essex SS11 8GH on 2016-09-12

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XB

View Document

19/08/1619 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/10/151 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

30/05/1530 May 2015 DIRECTOR APPOINTED LARS WARNECKE

View Document

26/05/1526 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN SAWFORD

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK MURRAY

View Document

09/10/149 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

03/06/143 June 2014 AUDITOR'S RESIGNATION

View Document

15/05/1415 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/10/1323 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

24/06/1324 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

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

View Document

07/02/137 February 2013 SECRETARY APPOINTED LYNTON DAVID BOARDMAN

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, SECRETARY WENDY SHARP

View Document

24/05/1224 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/03/1215 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED ANDREW JAMES CORNEY

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED PHILLIP LESLIE JOYCE

View Document

18/03/1118 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

08/10/108 October 2010 SECTION 522

View Document

08/09/108 September 2010 AUDITOR'S RESIGNATION

View Document

21/06/1021 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/1021 June 2010 ARTICLES OF ASSOCIATION

View Document

21/06/1021 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

21/06/1021 June 2010 ALTER ARTICLES 17/06/2010

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN SILLS

View Document

07/04/107 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR GERAINT ANDERSON

View Document

02/02/102 February 2010 DIRECTOR APPOINTED PATRICK MURRAY

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLL SAWFORD / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / WENDY JILL SHARP / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN STUART SILLS / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERAINT ANDERSON / 01/10/2009

View Document

20/05/0920 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD JONES

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED GERAINT ANDERSON

View Document

25/03/0925 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN SILLS / 23/03/2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES IRVING SWIFT

View Document

21/05/0821 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/04/081 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 S80A AUTH TO ALLOT SEC 21/11/05

View Document

17/11/0517 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/056 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 AUDITOR'S RESIGNATION

View Document

07/09/047 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 COMPANY NAME CHANGED SENSOPAD TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 14/04/04

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: HARSTON MILL ROYSTON ROAD, HARSTON CAMBRIDGE CAMBRIDGESHIRE CB2 5GG

View Document

07/04/047 April 2004

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED

View Document

07/04/047 April 2004 SECRETARY RESIGNED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/11/036 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 SECRETARY RESIGNED

View Document

03/06/033 June 2003 NEW SECRETARY APPOINTED

View Document

27/04/0327 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 SECRETARY RESIGNED

View Document

21/03/0221 March 2002 NEW SECRETARY APPOINTED

View Document

21/03/0221 March 2002 SECRETARY RESIGNED

View Document

21/03/0221 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 NEW SECRETARY APPOINTED

View Document

17/09/0117 September 2001 NEW SECRETARY APPOINTED

View Document

17/09/0117 September 2001 SECRETARY RESIGNED

View Document

23/08/0123 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 £ NC 100/5000 21/05/0

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 VARYING SHARE RIGHTS AND NAMES

View Document

14/06/0114 June 2001 NC INC ALREADY ADJUSTED 21/05/01

View Document

14/06/0114 June 2001 S-DIV 21/05/01

View Document

03/04/013 April 2001 RE-REMUNERATION OF AUD 21/03/01

View Document

28/03/0128 March 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

14/03/0114 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information