SENSE SUPPORT LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

12/08/2512 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-08 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 Accounts for a dormant company made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-08 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 Accounts for a dormant company made up to 2021-12-31

View Document

22/04/2222 April 2022 Satisfaction of charge 077321890001 in full

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

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

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

View Document

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

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR JOHN WILLIAM NETTING

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

13/05/1913 May 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

04/03/194 March 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

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

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM OWEN

View Document

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

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

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

View Document

12/08/1512 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

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

View Document

15/08/1415 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM THE BROOKDALE CENTRE MANCHESTER ROAD KNUTSFORD CHESHIRE WA16 0SR UNITED KINGDOM

View Document

19/02/1419 February 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

04/09/134 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

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

View Document

31/08/1231 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN NETTING

View Document

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

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MISS LEANNE LOUISE WILLIAMS

View Document

22/02/1222 February 2012 CURRSHO FROM 31/08/2012 TO 31/05/2012

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR ADAM JOHN OWEN

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED MR JOHN WILLIAM NETTING

View Document

16/08/1116 August 2011 CORPORATE DIRECTOR APPOINTED THREESIXTY SERVICES LLP

View Document

16/08/1116 August 2011 SECRETARY APPOINTED LEANNE LOUISE WILLIAMS

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED TIMOTHY JOHN NEWMAN

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

08/08/118 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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