SENSE FINANCIAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-12-31 |
03/01/253 January 2025 | Confirmation statement made on 2024-12-14 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
22/05/2422 May 2024 | Purchase of own shares. |
17/05/2417 May 2024 | Registered office address changed from 43 Walcote Drive West Bridgford Nottingham NG2 7JQ to The Hawthornes 217 Main Road Westwood Nottinghamshire NG16 5JB on 2024-05-17 |
17/05/2417 May 2024 | Termination of appointment of Nicholas Peter Manders as a director on 2024-04-30 |
17/05/2417 May 2024 | Cessation of Nicholas Manders as a person with significant control on 2024-04-30 |
18/03/2418 March 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-14 with no updates |
26/07/2326 July 2023 | Director's details changed for Karl Anthony Guadagnini on 2023-06-22 |
07/07/237 July 2023 | Change of details for Karl Anthony Guadagnini as a person with significant control on 2023-06-22 |
07/03/237 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-14 with no updates |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-12-31 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/02/154 February 2015 | Annual return made up to 15 December 2014 with full list of shareholders |
04/06/144 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/01/1413 January 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/06/1318 June 2013 | APPOINTMENT TERMINATED, DIRECTOR IAN TAGG |
18/06/1318 June 2013 | APPOINTMENT TERMINATED, DIRECTOR SIDNEY COURT |
14/01/1314 January 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
10/01/1310 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES MARSHALL / 10/12/2012 |
10/01/1310 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / NEIL JAMES MARSHALL / 10/12/2012 |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/01/124 January 2012 | Annual return made up to 15 December 2011 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/12/1021 December 2010 | Annual return made up to 15 December 2010 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/04/1027 April 2010 | REGISTERED OFFICE CHANGED ON 27/04/2010 FROM ST. MATTHEW'S HOUSE 6 SHERWOOD RISE NOTTINGHAM NG7 6JF |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES MARSHALL / 11/01/2010 |
22/01/1022 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / NEIL JAMES MARSHALL / 11/01/2010 |
14/01/1014 January 2010 | Annual return made up to 15 December 2009 with full list of shareholders |
08/11/098 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/02/0926 February 2009 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
26/02/0926 February 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL MARSHALL / 01/12/2008 |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
24/01/0824 January 2008 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
24/10/0724 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
10/01/0710 January 2007 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
20/10/0620 October 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
23/12/0523 December 2005 | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
10/02/0510 February 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
15/12/0415 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/12/0415 December 2004 | SECRETARY RESIGNED |
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