CONTRACT SENTINEL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Statement of capital following an allotment of shares on 2025-05-01

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

13/01/2513 January 2025 Satisfaction of charge 1 in full

View Document

20/11/2420 November 2024 Registered office address changed from No 2 Wellington Place Leeds West Yorkshire LS1 4AP England to Derngate Mews Derngate Northampton Northamptonshire NN1 1UE on 2024-11-20

View Document

22/10/2422 October 2024 Registered office address changed from Derngate Mews Derngate Northampton Northamptonshire NN1 1UE England to No 2 Wellington Place Leeds West Yorkshire LS1 4AP on 2024-10-22

View Document

30/04/2430 April 2024 Previous accounting period shortened from 2024-08-31 to 2024-02-29

View Document

30/04/2430 April 2024 Micro company accounts made up to 2024-02-29

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2013-09-03

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2024-02-01

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2014-05-01

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2013-08-23

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2010-03-03

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2011-03-03

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2012-03-03

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2013-07-25

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2013-07-25

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2024-03-01

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2024-03-01

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2023-12-31

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2024-02-15

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2023-12-31

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2023-12-31

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2022-10-01

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2022-07-01

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2022-12-31

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2022-10-22

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2021-08-24

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2017-01-29

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2017-01-11

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2017-01-01

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2015-03-19

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2015-10-02

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2014-12-04

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2015-08-17

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2015-03-16

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2015-03-13

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2014-11-11

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2014-10-08

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2014-07-15

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2014-05-12

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2013-08-01

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2013-08-20

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2014-05-09

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

01/02/241 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/11/236 November 2023 Registered office address changed from Artemis House 4a Bramley Road Bletchley Milton Keynes MK1 1PT England to Derngate Mews Derngate Northampton Northamptonshire NN1 1UE on 2023-11-06

View Document

06/10/236 October 2023 Previous accounting period shortened from 2024-02-28 to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/03/2317 March 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

03/03/233 March 2023 Previous accounting period shortened from 2023-08-31 to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Previous accounting period shortened from 2023-02-28 to 2022-08-31

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

09/11/229 November 2022 Termination of appointment of Jonathan Edward Lewis as a director on 2022-10-01

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

07/07/217 July 2021 Termination of appointment of Neil Gregory Hollingworth as a director on 2021-03-04

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

16/04/1916 April 2019 PREVSHO FROM 31/08/2019 TO 28/02/2019

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/11/188 November 2018 PREVSHO FROM 28/02/2019 TO 31/08/2018

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

30/10/1830 October 2018 PREVSHO FROM 31/08/2018 TO 28/02/2018

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ANTHONY KILROE / 29/05/2018

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD LEWIS / 29/05/2018

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM AARTEMIS HOUSE 4A BRAMLEY ROAD BLETCHLEY MILTON KEYNES MK1 1PT ENGLAND

View Document

29/05/1829 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY HOLLIS / 29/05/2018

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GREGORY HOLLINGWORTH / 29/05/2018

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/10/173 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 PREVSHO FROM 28/02/2018 TO 31/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM LYNWOOD HOUGHTON HILL HOUGHTON HUNTINGDON PE28 2BS ENGLAND

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

08/03/178 March 2017 29/01/17 STATEMENT OF CAPITAL GBP 292.33

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 86 DERWENT ROAD LINSLADE LEIGHTON BUZZARD BEDFORDSHIRE LU7 2XT

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD LEWIS / 02/09/2016

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/05/1624 May 2016 PREVSHO FROM 31/08/2016 TO 29/02/2016

View Document

05/04/165 April 2016 13/03/15 STATEMENT OF CAPITAL GBP 292.33

View Document

05/04/165 April 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ANTHONY KILROE / 04/03/2015

View Document

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

View Accounts

23/11/1523 November 2015 COMPANY NAME CHANGED CLOUD SENTINAL LTD CERTIFICATE ISSUED ON 23/11/15

View Document

10/11/1510 November 2015 COMPANY NAME CHANGED SCRIPTA SOFTWARE LTD CERTIFICATE ISSUED ON 10/11/15

View Document

27/10/1527 October 2015 02/10/15 STATEMENT OF CAPITAL GBP 258.30

View Document

22/09/1522 September 2015 PREVSHO FROM 28/02/2016 TO 31/08/2015

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/07/151 July 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 PREVSHO FROM 31/08/2015 TO 28/02/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/12/149 December 2014 COMPANY NAME CHANGED INTELLIGENT NETWORK LIMITED CERTIFICATE ISSUED ON 09/12/14

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/11/1426 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/06/1426 June 2014 SECRETARY APPOINTED MR ROBERT ANTHONY HOLLIS

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, SECRETARY REID & CO PROFESSIONAL SERVICES LTD

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/03/147 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 DIRECTOR APPOINTED NEIL HOLLINGWORTH

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR JONATHAN EDWARD LEWIS

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM SUITE 26 DAKOTA HOUSE 50 MORTIMER SQUARE MILTON KEYNES BUCKS MK9 2FB

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/05/1210 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REID & CO PROFESSIONAL SERVICES LTD / 02/03/2012

View Document

10/05/1210 May 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/10/1011 October 2010 PREVEXT FROM 31/05/2010 TO 31/08/2010

View Document

11/06/1011 June 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED SECRETARY CATHERINE KILROE

View Document

30/09/0930 September 2009 SECRETARY APPOINTED REID & CO PROFESSIONAL SERVICES LTD

View Document

13/08/0913 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/07/099 July 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 08/08/08; NO CHANGE OF MEMBERS

View Document

03/10/083 October 2008 SECRETARY APPOINTED CATHERINE KILROE

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 86 DERWENT ROAD LINSLADE LEIGHTON BUZZARD BEDFORDSHIRE LU7 2XT

View Document

11/03/0811 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/05/06

View Document

08/11/068 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

17/04/0417 April 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM: MOUNT HOUSE BOND AVENUE BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK1 1SW

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 REGISTERED OFFICE CHANGED ON 11/02/02 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

11/02/0211 February 2002 SECRETARY RESIGNED

View Document

11/02/0211 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 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