EXPLORE YOUR SENSES LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Certificate of change of name |
| 29/07/2529 July 2025 | Change of details for Mrs Samantha Jane Thomas as a person with significant control on 2025-07-29 |
| 29/07/2529 July 2025 | Cessation of William Bruce Todhunter as a person with significant control on 2025-07-29 |
| 29/07/2529 July 2025 | Cessation of John Albert Kopelciw as a person with significant control on 2025-07-29 |
| 24/03/2524 March 2025 | Appointment of Mrs Samantha Jane Thomas as a director on 2025-03-24 |
| 18/03/2518 March 2025 | Confirmation statement made on 2025-02-15 with no updates |
| 01/11/241 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 26/03/2426 March 2024 | Confirmation statement made on 2024-02-15 with no updates |
| 24/11/2324 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 16/11/2316 November 2023 | Change of details for Mr William Bruce Todhunter as a person with significant control on 2023-11-16 |
| 13/03/2313 March 2023 | Confirmation statement made on 2023-03-13 with updates |
| 20/12/2220 December 2022 | Notification of Samantha Thomas as a person with significant control on 2022-11-10 |
| 20/12/2220 December 2022 | Change of details for Mr William Bruce Todhunter as a person with significant control on 2022-11-10 |
| 20/12/2220 December 2022 | Notification of John Kopelciw as a person with significant control on 2022-11-10 |
| 16/11/2216 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 29/03/2229 March 2022 | Confirmation statement made on 2022-03-13 with no updates |
| 01/02/221 February 2022 | Total exemption full accounts made up to 2021-03-31 |
| 09/04/209 April 2020 | Registered office address changed from , Glendale House Goulbourne Street, Keighley, BD21 1PG, England to Titus House 29 Saltaire Road Shipley West Yorkshire BD18 3HH on 2020-04-09 |
| 09/04/209 April 2020 | REGISTERED OFFICE CHANGED ON 09/04/2020 FROM GLENDALE HOUSE GOULBOURNE STREET KEIGHLEY BD21 1PG ENGLAND |
| 07/04/207 April 2020 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM BRUCE TODHUNTER / 15/12/2019 |
| 27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
| 17/12/1917 December 2019 | REGISTERED OFFICE CHANGED ON 17/12/2019 FROM LEIGH HOUSE 28-32 ST PAUL'S STREET LEEDS WEST YORKSHIRE LS1 2JT UNITED KINGDOM |
| 17/12/1917 December 2019 | Registered office address changed from , Leigh House 28-32 st Paul's Street, Leeds, West Yorkshire, LS1 2JT, United Kingdom to Titus House 29 Saltaire Road Shipley West Yorkshire BD18 3HH on 2019-12-17 |
| 30/09/1930 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
| 30/08/1830 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
| 27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 30/08/1730 August 2017 | Registered office address changed from , Abbotsford, Burley Lane Menston, Ilkley, West Yorkshire, LS29 6EH to Titus House 29 Saltaire Road Shipley West Yorkshire BD18 3HH on 2017-08-30 |
| 30/08/1730 August 2017 | REGISTERED OFFICE CHANGED ON 30/08/2017 FROM ABBOTSFORD BURLEY LANE MENSTON ILKLEY WEST YORKSHIRE LS29 6EH |
| 30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 02/04/162 April 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 07/04/157 April 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 24/03/1424 March 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
| 19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 10/09/1310 September 2013 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA THOMAS |
| 03/04/133 April 2013 | DIRECTOR APPOINTED MRS SAMANTHA JANE THOMAS |
| 03/04/133 April 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
| 06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 21/03/1221 March 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
| 04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 21/03/1121 March 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
| 07/03/117 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 30/11/1030 November 2010 | PREVEXT FROM 28/02/2010 TO 31/03/2010 |
| 18/05/1018 May 2010 | 12/02/10 FULL LIST AMEND |
| 15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRUCE TODHUNTER / 12/03/2010 |
| 15/03/1015 March 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
| 18/12/0918 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 01/09/091 September 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DEBORAH TODHUNTER |
| 28/08/0928 August 2009 | DIRECTOR APPOINTED WILLIAM BRUCE TODHUNTER |
| 28/08/0928 August 2009 | APPOINTMENT TERMINATED DIRECTOR ALEXANDER TODHUNTER |
| 07/08/097 August 2009 | COMPANY NAME CHANGED THE SAD COMPANY LIMITED CERTIFICATE ISSUED ON 11/08/09 |
| 25/02/0925 February 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
| 24/12/0824 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 15/02/0815 February 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
| 29/12/0729 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 21/03/0721 March 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
| 06/01/076 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 13/04/0613 April 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
| 04/01/064 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 |
| 12/04/0512 April 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 12/04/0512 April 2005 | NEW DIRECTOR APPOINTED |
| 29/03/0529 March 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 29/03/0529 March 2005 | DIRECTOR RESIGNED |
| 10/02/0510 February 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
| 10/12/0410 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04 |
| 26/05/0426 May 2004 | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS |
| 12/12/0312 December 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 |
| 22/04/0322 April 2003 | RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS |
| 18/03/0218 March 2002 | NEW DIRECTOR APPOINTED |
| 18/03/0218 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 11/03/0211 March 2002 | REGISTERED OFFICE CHANGED ON 11/03/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
| 11/03/0211 March 2002 | DIRECTOR RESIGNED |
| 11/03/0211 March 2002 | SECRETARY RESIGNED |
| 11/03/0211 March 2002 | |
| 12/02/0212 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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