SAPIENT 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
27/04/2527 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

23/12/2423 December 2024 Resolutions

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Statement of capital following an allotment of shares on 2024-11-29

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Resolutions

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Statement of capital following an allotment of shares on 2023-03-29

View Document

30/03/2330 March 2023 Statement of capital following an allotment of shares on 2023-03-29

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES

View Document

05/11/205 November 2020 30/10/20 STATEMENT OF CAPITAL GBP 199.92

View Document

19/05/2019 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/2019 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/2011 May 2020 17/04/20 STATEMENT OF CAPITAL GBP 189.92

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

29/10/1929 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

06/12/186 December 2018 CESSATION OF IAN KINLOCH AS A PSC

View Document

24/10/1824 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/1815 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 172.82

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR MICHAEL JAFFE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR RALPH PICKLES

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR HELMSWAY LIMITED

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 SECRETARY APPOINTED MR CLIVE HANBURY HUTCHINSON

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR CLIVE HANBURY HUTCHINSON

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, SECRETARY NEVILLE HAMLIN

View Document

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

View Accounts

29/03/1629 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

14/03/1614 March 2016 03/03/16 STATEMENT OF CAPITAL GBP 121.92

View Document

14/03/1614 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR IAN ANTHONY KINLOCH / 01/08/2015

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/11/1521 November 2015 CORPORATE DIRECTOR APPOINTED HELMSWAY LIMITED

View Document

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

View Accounts

07/03/157 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/03/148 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

16/03/1316 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH ROBSON / 16/03/2013

View Document

16/03/1316 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN ANTHONY KINLOCH / 16/03/2013

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/07/1217 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NEVILLE PETER HAMLIN / 17/07/2012

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN ANTHONY KINLOCH / 17/07/2012

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEE CASH / 17/07/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR NIALL HEAD-RAPSON

View Document

11/01/1111 January 2011 10/01/11 STATEMENT OF CAPITAL GBP 100

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR STEPHEN LEE CASH

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED DR KEITH ROBSON

View Document

07/01/117 January 2011 DIRECTOR APPOINTED DR IAN ANTHONY KINLOCH

View Document

07/01/117 January 2011 SECRETARY APPOINTED MR NEVILLE PETER HAMLIN

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM THE MILL SCUGDALE ROAD SWAINBY NORTHALLERTON NORTH YORKSHIRE DL6 3DR

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 23 PORTLAND TERRACE JESMOND NEWCASTLE UPON TYNE TYNE AND WEAR NE2 1QS ENGLAND

View Document

04/03/104 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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