SENSATA TECHNOLOGIES LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewFinal Gazette dissolved following liquidation

View Document

07/08/257 August 2025 NewFinal Gazette dissolved following liquidation

View Document

07/05/257 May 2025 Return of final meeting in a members' voluntary winding up

View Document

31/03/2531 March 2025

View Document

31/03/2531 March 2025

View Document

13/06/2413 June 2024 Declaration of solvency

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Appointment of a voluntary liquidator

View Document

03/06/243 June 2024 Resolutions

View Document

07/05/247 May 2024

View Document

07/05/247 May 2024

View Document

26/03/2426 March 2024 Appointment of Mr Joseph Barberia as a director on 2024-03-22

View Document

25/03/2425 March 2024 Termination of appointment of Maria Gonzalez Freve as a director on 2024-03-01

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

30/10/2330 October 2023

View Document

30/10/2330 October 2023

View Document

30/10/2330 October 2023

View Document

30/10/2330 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

17/02/2317 February 2023

View Document

17/02/2317 February 2023

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022 Statement of capital on 2022-12-22

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

06/10/226 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/10/226 October 2022

View Document

06/10/226 October 2022

View Document

06/10/226 October 2022

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

17/10/2117 October 2021

View Document

17/10/2117 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

17/10/2117 October 2021

View Document

17/10/2117 October 2021

View Document

27/07/2127 July 2021

View Document

27/07/2127 July 2021

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

28/11/1928 November 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

28/11/1928 November 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

28/11/1928 November 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

28/11/1928 November 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

26/10/1926 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

26/10/1926 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

04/01/194 January 2019 CESSATION OF SENSATA TECHNOLOGIES HOLDING N.V. AS A PSC

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SENSATA TECHNOLOGIES HOLDING COMPANY U.K.

View Document

15/12/1815 December 2018 DISS40 (DISS40(SOAD))

View Document

14/12/1814 December 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

14/12/1814 December 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

05/12/185 December 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM CANNON PLACE 78 CANNON STREET LONDON EC4N 6AF ENGLAND

View Document

26/06/1826 June 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

26/06/1826 June 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARTHA SULLIVAN

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SENSATA TECHNOLOGIES HOLDING N.V.

View Document

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018

View Document

26/02/1826 February 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

26/02/1826 February 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

19/02/1819 February 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

15/12/1715 December 2017 SAIL ADDRESS CHANGED FROM: C/O NABARRO LLP 1 SOUTH QUAY VICTORIA QUAYS, WHARF STREET SHEFFIELD S2 5SY UNITED KINGDOM

View Document

12/12/1712 December 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

09/12/179 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 125 LONDON WALL LONDON EC2Y 5AL

View Document

10/02/1710 February 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

10/02/1710 February 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

10/02/1710 February 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

10/02/1710 February 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

31/12/1631 December 2016 DISS40 (DISS40(SOAD))

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

28/12/1628 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

12/05/1612 May 2016 AUDITOR'S RESIGNATION

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, SECRETARY EPS SECRETARIES LIMITED

View Document

30/12/1530 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/12/1521 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS WROE JR

View Document

06/01/156 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EPS SECRETARIES LIMITED / 14/12/2014

View Document

10/12/1410 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM LACON HOUSE 84 THEOBALDS ROAD LONDON WC1X 8RW

View Document

19/12/1319 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

02/01/132 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

21/11/1121 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/01/1110 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/12/1021 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

13/09/1013 September 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/03/1011 March 2010 SAIL ADDRESS CREATED

View Document

11/03/1011 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WROE JR / 22/10/2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTHA SULLIVAN / 22/10/2009

View Document

11/03/1011 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EPS SECRETARIES LIMITED / 01/10/2009

View Document

11/03/1011 March 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JOHN COTE / 22/10/2009

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 2 COLUMBUS DRIVE SUMMIT AVENUE SOUTHWOOD FARNBOROUGH HANTS GU14 0NZ

View Document

28/10/0928 October 2009 CHANGE PERSON AS DIRECTOR

View Document

28/10/0928 October 2009 CHANGE PERSON AS DIRECTOR

View Document

07/08/097 August 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/12/0815 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0719 December 2007 FULL ACCOUNTS MADE UP TO 25/03/06

View Document

14/12/0714 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/12/0714 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 COMPANY NAME CHANGED FIRST INERTIA SWITCH LIMITED CERTIFICATE ISSUED ON 24/05/07

View Document

18/05/0718 May 2007 S366A DISP HOLDING AGM 04/05/07

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: HONEYWELL HOUSE, ARLINGTON BUSINESS PARK, BRACKNELL, BERKSHIRE RG12 1EB

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 ACC. REF. DATE SHORTENED FROM 25/03/07 TO 31/12/06

View Document

12/07/0612 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/066 July 2006 SECRETARY RESIGNED

View Document

04/07/064 July 2006 NEW SECRETARY APPOINTED

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: 2 COLUMBUS DRIVE, SUMMIT AVENUE, SOUTHWOOD, FARNBOROUGH HAMPSHIRE GU14 0N

View Document

06/04/066 April 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 25/03/06

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 SECRETARY RESIGNED

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 CREDIT FACILITY AGREEME 05/05/04

View Document

07/04/047 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/047 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/047 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/047 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/047 April 2004 CREDIR FACILITY AGREEME 30/03/04

View Document

18/02/0418 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 AUDITOR'S RESIGNATION

View Document

08/02/028 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 DELIVERY EXT'D 3 MTH 30/04/99

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

01/03/991 March 1999 DELIVERY EXT'D 3 MTH 30/04/98

View Document

21/02/9921 February 1999 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/974 December 1997 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 DIRECTOR RESIGNED

View Document

07/02/977 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

07/02/977 February 1997 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/02/977 February 1997 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

17/01/9517 January 1995 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

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

09/11/949 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

18/08/9418 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/943 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

24/01/9424 January 1994 RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS

View Document

24/01/9424 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9320 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 DIRECTOR RESIGNED

View Document

30/03/9330 March 1993 DIRECTOR RESIGNED

View Document

30/03/9330 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

22/09/9222 September 1992 NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

10/03/9210 March 1992 NEW DIRECTOR APPOINTED

View Document

24/02/9224 February 1992 NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9213 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/923 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

24/01/9224 January 1992 NEW DIRECTOR APPOINTED

View Document

24/01/9224 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9224 January 1992 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

24/12/9124 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9123 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/9126 July 1991 REGISTERED OFFICE CHANGED ON 26/07/91 FROM: STANMORE HALL, WOOD LANE, STANMORE, MIDDLESEX HA7 4JY

View Document

22/04/9122 April 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/04/9122 April 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/9122 April 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

03/04/913 April 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

15/02/9115 February 1991 REGISTERED OFFICE CHANGED ON 15/02/91 FROM: MILL HOUSE, MILLERS COURT, 58 GUILDFORD STREET, CHERTSEY, SURREY KT16 9BE

View Document

15/02/9115 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9027 June 1990 REGISTERED OFFICE CHANGED ON 27/06/90 FROM: FLEET MILL, MINLEY ROAD, FLEET, HAMPSHIRE GU13 8RD

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

24/04/8924 April 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

24/04/8924 April 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

01/06/881 June 1988 NEW DIRECTOR APPOINTED

View Document

26/05/8826 May 1988 RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

17/02/8717 February 1987 NEW DIRECTOR APPOINTED

View Document

11/02/8711 February 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

11/02/8711 February 1987 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

21/12/7921 December 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/12/79

View Document

21/12/7921 December 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/12/79

View Document

10/04/7610 April 1976 ALTER MEM AND ARTS

View Document

14/12/5914 December 1959 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