KRIZ SENSORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

03/02/253 February 2025 Registered office address changed from Yerbeston Cottage Maidenwells Pembroke SA71 5EH Wales to Bee Cottage Maidenwells Pembroke SA71 5EH on 2025-02-03

View Document

07/01/257 January 2025 Notification of Christine Webster as a person with significant control on 2016-04-13

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-11 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/04/2411 April 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

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

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES

View Document

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

View Accounts

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 Registered office address changed from , Growth Unit 7 Pembroke Science & Technology Park, Pembroke Dock, Pembrokeshire, SA72 6UN, Wales to Yerbeston Cottage Maidenwells Pembroke SA71 5EH on 2019-01-16

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM GROWTH UNIT 7 PEMBROKE SCIENCE & TECHNOLOGY PARK PEMBROKE DOCK PEMBROKESHIRE SA72 6UN WALES

View Document

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

View Accounts

19/12/1819 December 2018 Registered office address changed from , Unit 10 Pembroke Science & Technology Park, Pembroke Dock, Pembrokeshire, SA72 6UN, Wales to Yerbeston Cottage Maidenwells Pembroke SA71 5EH on 2018-12-19

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM UNIT 10 PEMBROKE SCIENCE & TECHNOLOGY PARK PEMBROKE DOCK PEMBROKESHIRE SA72 6UN WALES

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW GEORGES WEBSTER / 19/12/2018

View Document

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM MAYVILLE NEWTOWN FARNHAM BLANDFORD FORUM DORSET DT11 8DQ

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGES WEBSTER / 23/04/2018

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE WEBSTER / 23/04/2018

View Document

23/04/1823 April 2018 Registered office address changed from , Mayville Newtown, Farnham, Blandford Forum, Dorset, DT11 8DQ to Yerbeston Cottage Maidenwells Pembroke SA71 5EH on 2018-04-23

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE WEBSTER / 16/04/2018

View Document

17/04/1817 April 2018 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGES WEBSTER / 16/04/2018

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE WEBSTER / 26/03/2018

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGES WEBSTER / 26/03/2018

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

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

View Accounts

18/05/1718 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/01/1622 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/04/1411 April 2014 DIRECTOR APPOINTED CHRISTINE WEBSTER

View Document

11/12/1311 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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