SENSE BIODETECTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

01/09/251 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

08/04/258 April 2025 Termination of appointment of Bryan Michael Dechairo as a director on 2025-03-27

View Document

08/04/258 April 2025 Appointment of Mr Stefano Taucer as a director on 2025-03-13

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

15/06/2415 June 2024 Accounts for a small company made up to 2023-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with updates

View Document

15/04/2315 April 2023 Group of companies' accounts made up to 2022-12-31

View Document

22/02/2322 February 2023 Particulars of variation of rights attached to shares

View Document

22/02/2322 February 2023 Change of share class name or designation

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Memorandum and Articles of Association

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Resolutions

View Document

10/02/2310 February 2023 Appointment of Mr Bryan Michael Dechairo as a director on 2023-01-30

View Document

10/02/2310 February 2023 Termination of appointment of Caroline Dolores Newton as a secretary on 2023-01-30

View Document

10/02/2310 February 2023 Termination of appointment of Brett Chugg as a director on 2023-01-30

View Document

10/02/2310 February 2023 Termination of appointment of Rainer Wolfgang Christine as a director on 2023-01-30

View Document

10/02/2310 February 2023 Termination of appointment of Timothy Still as a director on 2023-01-30

View Document

10/02/2310 February 2023 Termination of appointment of John Lawrence Bishop Iii as a director on 2023-01-30

View Document

10/02/2310 February 2023 Termination of appointment of Henry John Lamble as a director on 2023-01-30

View Document

10/02/2310 February 2023 Termination of appointment of Heiner Dreismann as a director on 2023-01-30

View Document

10/02/2310 February 2023 Termination of appointment of Michael Leith Anstey as a director on 2023-01-30

View Document

10/02/2310 February 2023 Appointment of Mr James Scavone as a secretary on 2023-01-30

View Document

10/02/2310 February 2023 Statement of capital following an allotment of shares on 2023-01-30

View Document

01/02/231 February 2023 Satisfaction of charge 086243090002 in full

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022 Memorandum and Articles of Association

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022 Resolutions

View Document

01/12/221 December 2022 Registration of charge 086243090002, created on 2022-11-30

View Document

29/03/2229 March 2022 Group of companies' accounts made up to 2021-06-30

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

10/12/2110 December 2021 Statement of capital following an allotment of shares on 2021-11-18

View Document

04/10/214 October 2021 Registered office address changed from 29 and 30 the Quadrant 29 and 30 the Quadrant Abingdon Science Park Abingdon OX14 3YS United Kingdom to 29 and 30 the Quadrant Abingdon Science Park Abingdon OX14 3YS on 2021-10-04

View Document

04/10/214 October 2021 Satisfaction of charge 086243090001 in full

View Document

04/10/214 October 2021 Registered office address changed from Building E5 Culham Science Centre Abingdon Oxfordshire OX14 3EB England to 29 and 30 the Quadrant 29 and 30 the Quadrant Abingdon Science Park Abingdon OX14 3YS on 2021-10-04

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-25 with updates

View Document

04/08/214 August 2021 Director's details changed for Dr Michael Leith Anstey on 2021-07-23

View Document

01/07/211 July 2021 Appointment of Timothy Still as a director on 2021-06-15

View Document

27/06/2127 June 2021 Micro company accounts made up to 2020-06-30

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

07/07/207 July 2020 06/07/20 STATEMENT OF CAPITAL GBP 295.533

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/06/2021 June 2020 21/05/20 STATEMENT OF CAPITAL GBP 239.419

View Document

03/04/203 April 2020 27/03/20 STATEMENT OF CAPITAL GBP 238.354

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

26/03/2026 March 2020 NOTIFICATION OF PSC STATEMENT ON 25/10/2019

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR JOHN LAWRENCE BISHOP III

View Document

19/03/2019 March 2020 CESSATION OF HENRY JOHN LAMBLE AS A PSC

View Document

05/11/195 November 2019 25/10/19 STATEMENT OF CAPITAL GBP 230.312

View Document

18/10/1918 October 2019 19/07/19 STATEMENT OF CAPITAL GBP 207.707

View Document

01/08/191 August 2019 ADOPT ARTICLES 19/07/2019

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED RAINER WOLFGANG CHRISTINE

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED DR MICHAEL LEITH ANSTEY

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY WARREN

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/01/1926 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086243090001

View Document

02/08/182 August 2018 DIRECTOR APPOINTED HEINER DREISMANN

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/02/184 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR HENRY JOHN LAMBLE / 01/02/2018

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/03/1726 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

22/12/1622 December 2016 20/12/16 STATEMENT OF CAPITAL GBP 134.081

View Document

16/10/1616 October 2016 05/10/16 STATEMENT OF CAPITAL GBP 109.206

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 26 FETTIPLACE ROAD MARCHAM ABINGDON OXFORDSHIRE OX13 6PL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/05/163 May 2016 31/03/16 STATEMENT OF CAPITAL GBP 109.150

View Document

03/05/163 May 2016 30/03/16 STATEMENT OF CAPITAL GBP 103.050

View Document

03/05/163 May 2016 SUB-DIVISION 30/03/16

View Document

28/04/1628 April 2016 ADOPT ARTICLES 30/03/2016

View Document

03/04/163 April 2016 CORPORATE DIRECTOR APPOINTED MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

View Document

03/04/163 April 2016 DIRECTOR APPOINTED MR JEFFREY ROGER WARREN

View Document

31/03/1631 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MR RALPH GEORGE LAMBLE

View Document

26/07/1526 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/04/158 April 2015 08/04/15 STATEMENT OF CAPITAL GBP 85

View Document

29/03/1529 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR RALPH LAMBLE

View Document

22/08/1422 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 11/07/14 STATEMENT OF CAPITAL GBP 85

View Document

06/07/146 July 2014 06/07/14 STATEMENT OF CAPITAL GBP 80

View Document

06/07/146 July 2014 25/07/13 STATEMENT OF CAPITAL GBP 1

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/02/147 February 2014 CURRSHO FROM 31/07/2014 TO 30/06/2014

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MR RALPH GEORGE LAMBLE

View Document

25/07/1325 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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