C SENSE VERIFICATION LIMITED

Company Documents

DateDescription
25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Termination of appointment of Luc Marie Arthur Leroy as a director on 2024-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Appointment of Mr John Connor as a secretary on 2023-07-31

View Document

31/07/2331 July 2023 Termination of appointment of Mark Stephen Horwood as a secretary on 2023-07-31

View Document

31/07/2331 July 2023 Termination of appointment of Mark Stephen Horwood as a director on 2023-07-31

View Document

31/07/2331 July 2023 Appointment of Mr John Connor as a director on 2023-07-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-06 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN AUSTIN

View Document

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW RIBY

View Document

26/10/1526 October 2015 SECRETARY APPOINTED MR MARK STEPHEN HORWOOD

View Document

26/10/1526 October 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/09/157 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

21/07/1521 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM THE ORCHARD BUSINESS CENTRE STOKE ORCHARD CHELTENHAM GLOUCESTERSHIRE GL52 7RZ

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR MARK STEPHEN HORWOOD

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BESEMER

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR LUC MARIE ARTHUR LEROY

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK CROWTHER

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR BRIAN SERGIO AUSTIN

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BALMER

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAWN MARSTON

View Document

06/09/146 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/09/136 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

11/03/1311 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN FREWIN

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MRS DAWN MARSTON

View Document

06/09/126 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

28/05/1228 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/09/116 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

15/04/1115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/09/1020 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 SAIL ADDRESS CREATED

View Document

17/09/1017 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/08/1019 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW RIBY

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN LOTT

View Document

09/12/099 December 2009 SECRETARY APPOINTED MR ANDREW RIBY

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, SECRETARY DIANE WATSON

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM UNIT 2 NIXS HILL NIXS HILL INDUSTRIAL ESTATE ALFRETON DERBYSHIRE DE55 7GN

View Document

07/11/097 November 2009 DIRECTOR APPOINTED MR MARK EDWARD CROWTHER

View Document

07/11/097 November 2009 DIRECTOR APPOINTED ADRIAN BESEMER

View Document

07/11/097 November 2009 DIRECTOR APPOINTED PAUL BALMER

View Document

07/11/097 November 2009 DIRECTOR APPOINTED COLIN NICHOLAS FREWIN

View Document

16/09/0916 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/09/0829 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

24/09/0824 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WARING

View Document

30/07/0830 July 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LOTT / 18/03/2008

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: PO BOX 18 MILL LANE HUTHWAITE SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 2NS

View Document

01/10/071 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

04/10/054 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 COMPANY NAME CHANGED IMC TRAINING CONSULTANTS LTD CERTIFICATE ISSUED ON 04/02/04

View Document

19/12/0319 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 06/09/03; NO CHANGE OF MEMBERS

View Document

09/12/029 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/023 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 06/09/02; NO CHANGE OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0012 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

04/10/004 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/0026 September 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/9928 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 06/09/99; NO CHANGE OF MEMBERS

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 NEW SECRETARY APPOINTED

View Document

12/02/9912 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 RETURN MADE UP TO 06/09/98; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

15/09/9815 September 1998 S252 DISP LAYING ACC 04/09/98

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

06/10/976 October 1997 RETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

19/11/9619 November 1996 RETURN MADE UP TO 11/11/96; NO CHANGE OF MEMBERS

View Document

14/10/9614 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

11/06/9611 June 1996 COMPANY NAME CHANGED INTERNATIONAL TRAINING CONSULTAN TS LIMITED CERTIFICATE ISSUED ON 12/06/96

View Document

04/03/964 March 1996 RETURN MADE UP TO 02/02/96; NO CHANGE OF MEMBERS

View Document

08/12/958 December 1995 RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 EXEMPTION FROM APPOINTING AUDITORS 22/03/95

View Document

23/03/9523 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/03/9523 March 1995 REGISTERED OFFICE CHANGED ON 23/03/95 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

17/03/9517 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/9517 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9517 March 1995 NEW DIRECTOR APPOINTED

View Document

17/03/9517 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995 COMPANY NAME CHANGED BROOMCO (863) LIMITED CERTIFICATE ISSUED ON 10/02/95

View Document

22/11/9422 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information