SENS-AIR LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

20/12/2420 December 2024 Accounts for a dormant company made up to 2024-07-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

19/01/2419 January 2024 Accounts for a dormant company made up to 2023-07-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

16/12/2216 December 2022 Accounts for a dormant company made up to 2022-07-31

View Document

02/02/222 February 2022 Termination of appointment of Michael Anscombe as a secretary on 2022-01-31

View Document

06/01/226 January 2022 Accounts for a dormant company made up to 2021-07-31

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

12/12/1912 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR IAN DEW

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR ANDREW O'BRIEN

View Document

03/05/193 May 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

14/08/1814 August 2018 CAPITAL DISTRIBUTION 31/07/2018

View Document

21/12/1721 December 2017 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR MELANIE CRANFORD

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR RAYMOND CRANFORD

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP DUCKLING

View Document

19/04/1719 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM FLEMING WAY FLEMING WAY CRAWLEY WEST SUSSEX RH10 9YX ENGLAND

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

20/05/1620 May 2016 CURREXT FROM 31/03/2016 TO 31/07/2016

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR RONNIE GEORGE

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, SECRETARY JOANNE DAVISON

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD DAVISON

View Document

18/05/1618 May 2016 SECRETARY APPOINTED MR MICHAEL ANSCOMBE

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR IAN DEW

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM CROSSROADS FARM STATHE ROAD BURROWBRIDGE BRIDGWATER SOMERSET TA7 0RY

View Document

18/05/1618 May 2016 CURREXT FROM 31/03/2017 TO 31/07/2017

View Document

06/01/166 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

23/09/1523 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

15/07/1515 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 018360380002

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/12/1411 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/12/124 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

02/08/122 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/12/116 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MISS MELANIE CRANFORD

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, SECRETARY CHARLES KIDDLE

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM UNIT 7 OLD AYLESFIELD BUILDINGS FROYLE ROAD ALTON HANTS GU34 4BY

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR EDWARD JOHN WILFRED DAVISON

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR PHILIP ROGER DUCKLING

View Document

03/05/113 May 2011 SECRETARY APPOINTED MRS JOANNE DAVISON

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES KIDDLE

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN POOLEY

View Document

30/03/1130 March 2011 CURRSHO FROM 31/08/2011 TO 31/03/2011

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/12/109 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/01/104 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND ANTHONY CRANFORD / 30/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HENRY KIDDLE / 30/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD POOLEY / 30/12/2009

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/08/062 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: HIGH BEECHES SWAINESHILL NR ALTON HAMPSHIRE GU34 4DP

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/01/046 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 30/11/99; NO CHANGE OF MEMBERS

View Document

18/12/9818 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

09/12/969 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

21/07/9621 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

29/11/9529 November 1995 DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 £ IC 200/150 26/10/95 £ SR 50@1=50

View Document

16/11/9516 November 1995 POS 26/10/95

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

05/12/945 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

13/12/9313 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

01/12/921 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

19/11/9219 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

05/12/915 December 1991 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

03/12/913 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

15/03/9115 March 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

04/01/914 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

25/10/9025 October 1990 £ NC 100/500 08/06/90

View Document

25/10/9025 October 1990 NC INC ALREADY ADJUSTED 08/06/90

View Document

04/01/904 January 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

11/01/8911 January 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

05/01/885 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/884 January 1988 COMPANY NAME CHANGED SENS-AIR MARKETING LIMITED CERTIFICATE ISSUED ON 24/12/87

View Document

04/01/884 January 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/01/88

View Document

10/12/8710 December 1987 RETURN MADE UP TO 04/11/87; FULL LIST OF MEMBERS

View Document

10/12/8710 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

14/10/8714 October 1987 NEW DIRECTOR APPOINTED

View Document

14/10/8714 October 1987 NEW DIRECTOR APPOINTED

View Document

16/10/8616 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

16/10/8616 October 1986 RETURN MADE UP TO 29/09/86; FULL LIST OF MEMBERS

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