EDINBURGH SENSORS LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

19/03/2419 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

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

View Accounts

06/10/236 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

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

View Accounts

18/10/2218 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

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

View Accounts

30/07/2130 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O'CONNOR

View Document

06/01/206 January 2020 DIRECTOR APPOINTED DR ROGER FENSKE

View Document

06/01/206 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

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

View Accounts

10/01/1910 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

12/01/1812 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/12/161 December 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

18/02/1618 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MCCARLIE

View Document

25/02/1525 February 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

25/02/1425 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM C/O RSM TENON SUMNER HOUSE ST. THOMAS'S ROAD CHORLEY LANCASHIRE PR7 1HP ENGLAND

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, SECRETARY GILLIAN SMITH

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR STANLEY SMITH

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MR CHRISTOPHER JAMES O'CONNOR

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR DAVID JAMES MCCARLIE

View Document

10/01/1310 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

07/11/127 November 2012 SOLVENCY STATEMENT DATED 18/10/12

View Document

07/11/127 November 2012 STATEMENT BY DIRECTORS

View Document

07/11/127 November 2012 07/11/12 STATEMENT OF CAPITAL GBP 1

View Document

07/11/127 November 2012 SHARE PREMIUM REDUCED 18/10/2012

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 6TH FLOOR READING BRIDGE HOUSE READING BRIDGE READING BERKSHIRE RG1 8LS

View Document

16/01/1216 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/01/1117 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

08/10/108 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

28/01/1028 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

20/09/0920 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

19/01/0919 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

29/01/0829 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: OSWALD HOUSE 24/26 QUEENS ROAD READING RG1 4AU

View Document

31/01/0731 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED

View Document

01/08/001 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/03/9825 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

25/03/9825 March 1998 NEW SECRETARY APPOINTED

View Document

17/11/9717 November 1997 DIRECTOR RESIGNED

View Document

04/08/974 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/02/974 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

24/12/9624 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/02/969 February 1996 REGISTERED OFFICE CHANGED ON 09/02/96

View Document

09/02/969 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/969 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/04/959 April 1995 NEW DIRECTOR APPOINTED

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/02/953 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/02/944 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/02/944 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/01/9326 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

04/08/924 August 1992 ISSUE SHRS INT COY DEBT 28/02/92

View Document

10/01/9210 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

10/01/9210 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/01/9210 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9210 January 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/03/917 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/02/9118 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

13/02/9113 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9113 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/908 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/9012 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/02/896 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/02/896 February 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 ALTER MEM AND ARTS 230988

View Document

17/10/8817 October 1988 COMPANY NAME CHANGED EIGD LIMITED CERTIFICATE ISSUED ON 18/10/88

View Document

12/10/8812 October 1988 REGISTERED OFFICE CHANGED ON 12/10/88 FROM: SANDBECK WAY WETHERBY WEST YORKSHIRE

View Document

05/10/885 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/8825 July 1988 DIRECTOR RESIGNED

View Document

15/06/8815 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/885 May 1988 DIRECTOR RESIGNED

View Document

29/01/8829 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

13/10/8713 October 1987 NEW DIRECTOR APPOINTED

View Document

13/10/8713 October 1987 NEW DIRECTOR APPOINTED

View Document

05/10/875 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/10/875 October 1987 DIRECTOR RESIGNED

View Document

05/10/875 October 1987 RETURN MADE UP TO 09/04/87; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 DIRECTOR RESIGNED

View Document

30/06/8630 June 1986 RETURN MADE UP TO 07/03/86; FULL LIST OF MEMBERS

View Document

27/05/8627 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

27/05/8627 May 1986 NEW DIRECTOR APPOINTED

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