EXPLORE YOUR SENSES LIMITED

Company Documents

DateDescription
16/10/2516 October 2025 NewCertificate of change of name

View Document

29/07/2529 July 2025 Change of details for Mrs Samantha Jane Thomas as a person with significant control on 2025-07-29

View Document

29/07/2529 July 2025 Cessation of William Bruce Todhunter as a person with significant control on 2025-07-29

View Document

29/07/2529 July 2025 Cessation of John Albert Kopelciw as a person with significant control on 2025-07-29

View Document

24/03/2524 March 2025 Appointment of Mrs Samantha Jane Thomas as a director on 2025-03-24

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Change of details for Mr William Bruce Todhunter as a person with significant control on 2023-11-16

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

20/12/2220 December 2022 Notification of Samantha Thomas as a person with significant control on 2022-11-10

View Document

20/12/2220 December 2022 Change of details for Mr William Bruce Todhunter as a person with significant control on 2022-11-10

View Document

20/12/2220 December 2022 Notification of John Kopelciw as a person with significant control on 2022-11-10

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM GLENDALE HOUSE GOULBOURNE STREET KEIGHLEY BD21 1PG ENGLAND

View Document

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM BRUCE TODHUNTER / 15/12/2019

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

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

View Document

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

View Document

30/09/1930 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

30/08/1830 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM ABBOTSFORD BURLEY LANE MENSTON ILKLEY WEST YORKSHIRE LS29 6EH

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/04/162 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA THOMAS

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MRS SAMANTHA JANE THOMAS

View Document

03/04/133 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/11/1030 November 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

18/05/1018 May 2010 12/02/10 FULL LIST AMEND

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRUCE TODHUNTER / 12/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DEBORAH TODHUNTER

View Document

28/08/0928 August 2009 DIRECTOR APPOINTED WILLIAM BRUCE TODHUNTER

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDER TODHUNTER

View Document

07/08/097 August 2009 COMPANY NAME CHANGED THE SAD COMPANY LIMITED CERTIFICATE ISSUED ON 11/08/09

View Document

25/02/0925 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 REGISTERED OFFICE CHANGED ON 11/03/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 SECRETARY RESIGNED

View Document

11/03/0211 March 2002

View Document

12/02/0212 February 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