KULITE SENSORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

02/06/252 June 2025 Accounts for a small company made up to 2024-12-31

View Document

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

View Accounts

04/11/244 November 2024 Change of details for Nora Isaac Kurtz as a person with significant control on 2024-10-25

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

03/06/243 June 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-23 with updates

View Document

28/04/2328 April 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

03/05/223 May 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

14/07/2114 July 2021 Director's details changed for Stephane Beaufront on 2021-07-14

View Document

14/07/2114 July 2021 Director's details changed for Mr Guirguis Tewfik Boctor on 2021-07-14

View Document

14/07/2114 July 2021 Director's details changed for Abraham Morcos on 2021-07-14

View Document

14/07/2114 July 2021 Director's details changed for Nora Isaac Kurtz on 2021-07-14

View Document

29/04/2129 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

08/01/218 January 2021 SECRETARY'S CHANGE OF PARTICULARS / ABRAHAM MORCOS / 08/01/2021

View Document

05/01/215 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GUIRGUIS TEWFIK BOCTOR / 05/01/2021

View Document

05/01/215 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / NORA ISAAC KURTZ / 05/01/2021

View Document

05/01/215 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / ABRAHAM MORCOS / 05/01/2021

View Document

05/01/215 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MARTIN / 05/01/2021

View Document

05/01/215 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / NORA ISAAC KURTZ / 05/01/2021

View Document

05/01/215 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GUIRGUIS TEWFIK BOCTOR / 05/01/2021

View Document

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

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

28/07/2028 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

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

View Accounts

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM HENDER CHIVERS / 13/08/2019

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

01/07/191 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/06/193 June 2019 DIRECTOR APPOINTED ABRAHAM MORCOS

View Document

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

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANE BEAUFRONT / 02/08/2018

View Document

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

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

View Accounts

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM KULITE HOUSE,STROUDLEY ROAD KINGSLAND BUSINESS PARK BASINGSTOKE HANTS RG24 8UG

View Document

01/11/171 November 2017 AUDITOR'S RESIGNATION

View Document

02/08/172 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/08/2017

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORA ISAAC KURTZ

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / NORA ISAAC KURTZ / 27/07/2017

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MARTIN / 27/07/2017

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GUIRGUIS TEWFIK BOCTOR / 27/07/2017

View Document

08/06/178 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

10/06/1610 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

12/05/1612 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/07/1530 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

04/06/154 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

24/07/1424 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

04/06/144 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/04/1424 April 2014 AUDITOR'S RESIGNATION

View Document

25/07/1325 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

24/07/1324 July 2013 SECRETARY APPOINTED ABRAHAM MORCOS

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL ECKSTEIN

View Document

16/05/1316 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

07/08/127 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/07/1227 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

25/07/1125 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/10/106 October 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KURTZ

View Document

27/05/1027 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MARTIN / 20/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY DAVID KURTZ / 20/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORA ISAAC KURTZ / 20/10/2009

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER AINSWORTH

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUIRGUIS TEWFIK BOCTOR / 20/10/2009

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MR JOHN WILLIAM HENDER CHIVERS

View Document

19/10/0919 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

05/08/095 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KURTZ / 06/08/2008

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / NORA KURTZ / 06/08/2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 NEW SECRETARY APPOINTED

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 SECRETARY RESIGNED

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

21/08/9821 August 1998 RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 23/07/96; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/08/9516 August 1995 RETURN MADE UP TO 23/07/95; NO CHANGE OF MEMBERS

View Document

13/04/9513 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

29/09/9429 September 1994 RETURN MADE UP TO 23/07/94; NO CHANGE OF MEMBERS

View Document

18/05/9418 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/12/933 December 1993 RETURN MADE UP TO 23/07/93; FULL LIST OF MEMBERS

View Document

03/12/933 December 1993 NEW SECRETARY APPOINTED

View Document

03/12/933 December 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/9311 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/07/9227 July 1992 RETURN MADE UP TO 23/07/92; NO CHANGE OF MEMBERS

View Document

30/04/9230 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

08/10/918 October 1991 RETURN MADE UP TO 23/07/91; NO CHANGE OF MEMBERS

View Document

12/07/9112 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

19/07/9019 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

19/07/9019 July 1990 RETURN MADE UP TO 23/07/90; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 REGISTERED OFFICE CHANGED ON 11/06/90 FROM: RIVERSIDE VIEW BASING ROAD OLD BASING BASINGSTOKE HANTS RG24 0AL

View Document

11/06/9011 June 1990 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/9011 June 1990 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

11/06/9011 June 1990 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

02/06/902 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/8919 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

06/09/896 September 1989 RETURN MADE UP TO 25/07/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 REGISTERED OFFICE CHANGED ON 06/09/89 FROM: MARBAIX HSE BESSEMER RD BASINGSTOKE HANTS RG21 3NB

View Document

06/09/896 September 1989 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

06/09/896 September 1989 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/896 September 1989 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

31/07/8931 July 1989 NEW DIRECTOR APPOINTED

View Document

08/11/888 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

18/10/8818 October 1988 NEW SECRETARY APPOINTED

View Document

18/10/8818 October 1988 RETURN MADE UP TO 25/07/88; FULL LIST OF MEMBERS

View Document

08/09/878 September 1987 RETURN MADE UP TO 12/08/87; FULL LIST OF MEMBERS

View Document

08/09/878 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

05/12/865 December 1986 RETURN MADE UP TO 16/09/86; FULL LIST OF MEMBERS

View Document

20/09/8620 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/01/7425 January 1974 CERTIFICATE OF INCORPORATION

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