SENSE 6 SOFTWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-03-31 |
26/09/2326 September 2023 | Confirmation statement made on 2023-09-17 with updates |
31/05/2331 May 2023 | Registered office address changed from Sense 6 Software Limited Westgate Aldridge Walsall WS9 8DE to Unit N3a Westpoint Middlemore Lane West Aldridge Walsall WS9 8DT on 2023-05-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/01/239 January 2023 | Total exemption full accounts made up to 2022-03-31 |
28/11/2228 November 2022 | Change of share class name or designation |
28/11/2228 November 2022 | Resolutions |
28/11/2228 November 2022 | Resolutions |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-17 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-17 with no updates |
28/05/2128 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/09/2024 September 2020 | CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES |
16/06/2016 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES |
14/05/1914 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/10/1811 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES MAYLING / 17/09/2018 |
08/10/188 October 2018 | DIRECTOR APPOINTED MR ROBERT JAMES MAYLING |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES |
10/07/1810 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | REGISTERED OFFICE CHANGED ON 06/06/2018 FROM TRAFALGAR HOUSE 261 ALCESTER ROAD SOUTH KINGS HEATH BIRMINGHAM B14 5DT |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES |
02/10/172 October 2017 | PSC'S CHANGE OF PARTICULARS / MR PHILIP JAMES MAYLING / 06/04/2016 |
28/09/1728 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES MAYLING / 28/09/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | CURREXT FROM 31/12/2016 TO 31/03/2017 |
27/09/1627 September 2016 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/09/1522 September 2015 | Annual return made up to 17 September 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/09/1417 September 2014 | Annual return made up to 17 September 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/09/1326 September 2013 | Annual return made up to 17 September 2013 with full list of shareholders |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/09/1219 September 2012 | Annual return made up to 17 September 2012 with full list of shareholders |
29/08/1229 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES MAYLING / 28/08/2012 |
11/10/1111 October 2011 | Annual return made up to 17 September 2011 with full list of shareholders |
27/07/1127 July 2011 | ADOPT ARTICLES 09/06/2011 |
08/07/118 July 2011 | 31/05/11 STATEMENT OF CAPITAL GBP 10 |
15/06/1115 June 2011 | ARTICLES OF ASSOCIATION |
10/06/1110 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/12/1022 December 2010 | CURREXT FROM 30/09/2010 TO 31/12/2010 |
14/10/1014 October 2010 | Annual return made up to 17 September 2010 with full list of shareholders |
04/02/104 February 2010 | REGISTERED OFFICE CHANGED ON 04/02/2010 FROM THE HILLFOOT BUILDING 25 UTTOXETER ROAD HILL RIDWARE STAFFORDSHIRE WS153QR UNITED KINGDOM |
17/09/0917 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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