SENSE NETWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewFull accounts made up to 2024-12-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

17/12/2417 December 2024 Appointment of Mrs Rachel Anne Lowe as a director on 2024-12-02

View Document

17/12/2417 December 2024 Termination of appointment of Jason Paul Kirk as a director on 2024-12-12

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Full accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Appointment of Mr Ian Robert Mackenzie as a director on 2022-04-20

View Document

22/04/2222 April 2022 Satisfaction of charge 060899820001 in full

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

02/02/222 February 2022 Termination of appointment of Rory Michael Percival as a director on 2022-01-31

View Document

19/01/2219 January 2022 Appointment of Mr Glenn Martin Hamilton as a director on 2022-01-19

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/03/2020 March 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN NETTING

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN YOUNG / 15/08/2019

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR RORY MICHAEL PERCIVAL

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR JASON PAUL KIRK

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COUZENS

View Document

01/03/191 March 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

07/01/197 January 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALASTAIR COUZENS / 19/12/2017

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR MICHAEL ALASTAIR COUZENS

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR PHILIP ANDREW YOUNG

View Document

27/11/1727 November 2017 CESSATION OF TIMOTHY JOHN NEWMAN AS A PSC

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NEWMAN

View Document

20/10/1720 October 2017 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM NETTING / 06/09/2017

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN NEWMAN / 06/09/2017

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

18/02/1618 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

15/11/1515 November 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MISS LEANNE LOUISE WILLIAMS

View Document

03/03/153 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

13/10/1413 October 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

27/02/1427 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

11/10/1311 October 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

01/03/131 March 2013 SECRETARY'S CHANGE OF PARTICULARS / LEANNE WILLIAMS / 07/02/2013

View Document

01/03/131 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR THREESIXTY SERVICES LLP

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

22/08/1222 August 2012 16/08/12 STATEMENT OF CAPITAL GBP 78396.0

View Document

17/08/1217 August 2012 30/03/12 STATEMENT OF CAPITAL GBP 75907.8

View Document

02/07/122 July 2012 AUDITOR'S RESIGNATION

View Document

27/03/1227 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED MR STEPHEN YOUNG

View Document

27/01/1227 January 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

28/02/1128 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

24/01/1124 January 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

24/01/1124 January 2011 24/01/11 STATEMENT OF CAPITAL GBP 73133.5

View Document

26/05/1026 May 2010 13/05/10 STATEMENT OF CAPITAL GBP 73133.5

View Document

01/03/101 March 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

25/02/1025 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN NEWMAN / 22/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NETTING / 22/02/2010

View Document

11/02/1011 February 2010 02/07/09 STATEMENT OF CAPITAL GBP 68350.0

View Document

11/02/1011 February 2010 02/07/09 STATEMENT OF CAPITAL GBP 68648.90

View Document

26/11/0926 November 2009 CORPORATE DIRECTOR APPOINTED THREESIXTY SERVICES LLP

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID BRATTESANI

View Document

09/03/099 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NEWMAN / 03/04/2008

View Document

22/09/0822 September 2008 SECRETARY'S CHANGE OF PARTICULARS / LEANNE WILLIAMS / 20/09/2008

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR DAWN SMALE

View Document

17/03/0817 March 2008 SECRETARY'S CHANGE OF PARTICULARS / LEANNE WILLIAMS / 14/03/2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 CONVE 24/12/07

View Document

02/01/082 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/01/082 January 2008 SHARES CONVERTED 17/12/07

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM: BOOTHS PARK CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8QZ

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 SECRETARY RESIGNED

View Document

29/06/0729 June 2007 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/05/08

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: 7 LADY ACRES CLOSE LYMM CHESHIRE WA13 0SR

View Document

07/02/077 February 2007 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