SENS-TECH LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Auditor's resignation

View Document

25/09/2425 September 2024 Full accounts made up to 2024-03-31

View Document

23/10/2323 October 2023 Full accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

17/10/2217 October 2022 Full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

14/12/2114 December 2021 Full accounts made up to 2021-03-31

View Document

27/12/1927 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ROWE

View Document

04/12/194 December 2019 SECRETARY APPOINTED MR GREGORY DAVIDSON-SHRINE

View Document

08/11/198 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACAL ELECTRONICS HOLDINGS LIMITED

View Document

07/11/197 November 2019 CESSATION OF STEPHEN CHRISTOPHER JAYE AS A PSC

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR SIMON MARK GIBBINS

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 18 THE AVENUE EGHAM TW20 9AB ENGLAND

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MR PAUL HOWARD NEVILLE

View Document

05/11/195 November 2019 SECRETARY APPOINTED MR NICHOLAS ROWE

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER JAYE / 01/05/2019

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER JAYE / 01/05/2019

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

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

View Accounts

06/12/176 December 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/11/1721 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM UNIT 6A LANGLEY BUSINESS CENTRE, STATION ROAD LANGLEY SLOUGH SL3 8DS

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 25/03/16

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

18/07/1618 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006687590006

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER JAYE / 16/03/2016

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN JAYE

View Document

24/02/1624 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 006687590007

View Document

09/11/159 November 2015 FULL ACCOUNTS MADE UP TO 27/03/15

View Document

14/10/1514 October 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

04/03/154 March 2015 SECTION 519

View Document

28/10/1428 October 2014 FULL ACCOUNTS MADE UP TO 28/03/14

View Document

30/09/1430 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

21/01/1421 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 006687590006

View Document

19/11/1319 November 2013 FULL ACCOUNTS MADE UP TO 29/03/13

View Document

12/11/1312 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/11/1312 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/10/1328 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 30/03/12

View Document

05/10/125 October 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

10/08/1110 August 2011 FULL ACCOUNTS MADE UP TO 25/03/11

View Document

14/10/1014 October 2010 FULL ACCOUNTS MADE UP TO 26/03/10

View Document

09/09/109 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

20/07/1020 July 2010 SECRETARY APPOINTED MR STEPHEN CHRISTOPHER JAYE

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR JAN FREDERIKSEN

View Document

30/01/1030 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR IAN HAMMOND

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, SECRETARY IAN HAMMOND

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM BURY ST RUISLIP MIDDX HA4 7TA

View Document

18/09/0918 September 2009 FULL ACCOUNTS MADE UP TO 27/03/09

View Document

15/09/0915 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 28/03/08

View Document

16/09/0816 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY JAN FREDERIKSEN

View Document

06/03/086 March 2008 DIRECTOR AND SECRETARY APPOINTED IAN THOMAS HAMMOND

View Document

23/12/0723 December 2007 FULL ACCOUNTS MADE UP TO 30/03/07

View Document

19/10/0719 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 NEW SECRETARY APPOINTED

View Document

21/09/0721 September 2007 RETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 ARTICLES OF ASSOCIATION

View Document

25/05/0725 May 2007 MEMORANDUM OF ASSOCIATION

View Document

16/05/0716 May 2007 COMPANY NAME CHANGED ELECTRON TUBES LIMITED CERTIFICATE ISSUED ON 16/05/07

View Document

17/10/0617 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 FULL ACCOUNTS MADE UP TO 25/03/05

View Document

25/11/0425 November 2004 FULL ACCOUNTS MADE UP TO 26/03/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

30/09/0330 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 FULL ACCOUNTS MADE UP TO 28/03/03

View Document

22/10/0222 October 2002 FULL ACCOUNTS MADE UP TO 29/03/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0214 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0214 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0211 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0211 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 30/03/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/05/0022 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/0022 May 2000 ALTER ARTICLES 05/05/00

View Document

17/05/0017 May 2000 ALTER MEMORANDUM 05/05/00

View Document

27/09/9927 September 1999 RETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 26/03/99

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 27/03/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 06/09/98; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 AUDITOR'S RESIGNATION

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/976 June 1997 ADOPT MEM AND ARTS 30/05/97

View Document

06/06/976 June 1997 ADOPT MEM AND ARTS 30/05/97

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 08/09/96; FULL LIST OF MEMBERS

View Document

20/11/9520 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/09/9515 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9515 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9515 September 1995 RETURN MADE UP TO 08/09/95; FULL LIST OF MEMBERS

View Document

07/07/957 July 1995 ACCOUNTING REF. DATE EXT FROM 07/01 TO 31/03

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 07/01/94

View Document

31/10/9431 October 1994 RETURN MADE UP TO 08/09/94; FULL LIST OF MEMBERS

View Document

02/03/942 March 1994 NEW DIRECTOR APPOINTED

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/02/943 February 1994 COMPANY NAME CHANGED THORN EMI ELECTRON TUBES LIMITED CERTIFICATE ISSUED ON 04/02/94

View Document

25/01/9425 January 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 07/01

View Document

21/01/9421 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9420 January 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/01/9416 January 1994 DIRECTOR RESIGNED

View Document

16/01/9416 January 1994 DIRECTOR RESIGNED

View Document

16/01/9416 January 1994 DIRECTOR RESIGNED

View Document

16/01/9416 January 1994 DIRECTOR RESIGNED

View Document

16/01/9416 January 1994 DIRECTOR RESIGNED

View Document

16/01/9416 January 1994 DIRECTOR RESIGNED

View Document

16/01/9416 January 1994 DIRECTOR RESIGNED

View Document

16/01/9416 January 1994 DIRECTOR RESIGNED

View Document

13/01/9413 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

03/11/933 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/933 November 1993 RETURN MADE UP TO 08/09/93; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

09/10/929 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/929 October 1992 RETURN MADE UP TO 08/09/92; NO CHANGE OF MEMBERS

View Document

16/02/9216 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/9117 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 RETURN MADE UP TO 08/09/91; NO CHANGE OF MEMBERS

View Document

18/09/9118 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/08/916 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/03/9111 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9024 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/10/9024 October 1990 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 NEW DIRECTOR APPOINTED

View Document

14/03/9014 March 1990 DIRECTOR RESIGNED

View Document

05/10/895 October 1989 RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

22/11/8822 November 1988 RETURN MADE UP TO 09/09/88; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

15/10/8715 October 1987 RETURN MADE UP TO 22/09/87; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/02/8719 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/12/8629 December 1986 RETURN MADE UP TO 23/09/86; FULL LIST OF MEMBERS

View Document

29/12/8629 December 1986 FULL ACCOUNTS MADE UP TO 29/03/86

View Document

08/07/868 July 1986 DIRECTOR RESIGNED

View Document

02/05/742 May 1974 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/05/74

View Document

29/08/6029 August 1960 CERTIFICATE OF INCORPORATION

View Document

29/08/6029 August 1960 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