SENSEI NETWORKS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Final Gazette dissolved following liquidation

View Document

12/05/2512 May 2025 Final Gazette dissolved following liquidation

View Document

12/02/2512 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

01/06/241 June 2024 Appointment of a voluntary liquidator

View Document

01/06/241 June 2024 Resolutions

View Document

01/06/241 June 2024 Resolutions

View Document

01/06/241 June 2024 Statement of affairs

View Document

01/06/241 June 2024 Registered office address changed from The Long Barn Cobham Park Road Downside Cobham KT11 3NE England to C/O Valentine & Co, Galley House Moon Lane Barnet EN5 5YL on 2024-06-01

View Document

29/01/2429 January 2024 Notification of Zana Anne Gradus as a person with significant control on 2023-12-29

View Document

26/01/2426 January 2024 Withdrawal of a person with significant control statement on 2024-01-26

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

28/07/2328 July 2023 Registered office address changed from Office 73, Pure Offices 1 Port Way Port Solent Portsmouth Hampshire PO6 4TY England to The Long Barn Cobham Park Road Downside Cobham KT11 3NE on 2023-07-28

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Registration of charge 040797700003, created on 2023-02-28

View Document

25/01/2325 January 2023 Registration of charge 040797700002, created on 2023-01-25

View Document

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

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-01 with updates

View Document

13/09/2213 September 2022 Appointment of Mrs Zana Anne Gradus as a director on 2022-09-01

View Document

17/02/2217 February 2022 Second filing of Confirmation Statement dated 2021-09-01

View Document

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

View Accounts

06/10/216 October 2021 Notification of a person with significant control statement

View Document

16/09/2116 September 2021 Confirmation statement made on 2021-09-01 with updates

View Document

11/08/2111 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Termination of appointment of Alan Arthur Watkins as a director on 2021-08-02

View Document

05/08/215 August 2021 Termination of appointment of Kevin Lewis as a director on 2021-08-02

View Document

05/08/215 August 2021 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ England to Office 73, Pure Offices 1 Port Way Port Solent Portsmouth Hampshire PO6 4TY on 2021-08-05

View Document

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

View Accounts

18/06/2018 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/09/1911 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR ALAN ARTHUR WATKINS

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 25 BARNES WALLIS ROAD FAREHAM PO15 5TT ENGLAND

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR KEVIN LEWIS

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM BURLINGTON HOUSE 1-13 YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SQ ENGLAND

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM 25 BARNES WALLIS ROAD FAREHAM HAMPSHIRE PO15 5TT ENGLAND

View Document

18/10/1818 October 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 SUB-DIVISION 14/03/18

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

24/01/1824 January 2018 CESSATION OF PETER JAMES PASTIDES AS A PSC

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR PETER PASTIDES

View Document

21/12/1721 December 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMON JAMES THOMAS / 16/02/2017

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 14 QUEEN ELIZABETH HOUSE 50 QUEENS ROAD WEYBRIDGE SURREY KT13 0AZ

View Document

17/01/1717 January 2017 16/01/17 STATEMENT OF CAPITAL GBP 111.08

View Document

19/12/1619 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

15/12/1615 December 2016 SUB-DIVISION 29/11/16

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

03/03/163 March 2016 DIRECTOR APPOINTED MR PETER JAMES PASTIDES

View Document

03/03/163 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 27/02/16 STATEMENT OF CAPITAL GBP 105

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR MATTHEW WHITING

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/10/155 October 2015 28/09/15 NO CHANGES

View Document

17/09/1517 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/09/1517 September 2015 COMPANY NAME CHANGED BREEZE RESIDENTIAL (DARTFORD) LIMITED CERTIFICATE ISSUED ON 17/09/15

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM 8 SANDY LANE FAREHAM HAMPSHIRE PO14 4ER

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMON JAMES THOMAS / 04/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/10/1421 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

10/07/1410 July 2014 01/01/14 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 16 SPITAL STREET DARTFORD KENT DA1 2DL

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1310 December 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMON JAMES THOMAS / 03/09/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/10/123 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/114 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/10/1018 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/10/0919 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED ANDREW JOHN WATSON

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/10/0822 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/10/0815 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAMON THOMAS / 11/09/2008

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 16 MARKET STREET DARTFORD KENT DA1 1ET

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED SECRETARY JAYNE GOOD

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 NEW SECRETARY APPOINTED

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/11/0517 November 2005 SECRETARY RESIGNED

View Document

17/11/0517 November 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/04/047 April 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

28/11/0328 November 2003 NEW SECRETARY APPOINTED

View Document

28/11/0328 November 2003 SECRETARY RESIGNED

View Document

13/11/0313 November 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0315 June 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/01

View Document

30/10/0230 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 NEW SECRETARY APPOINTED

View Document

27/10/0127 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 REGISTERED OFFICE CHANGED ON 23/11/00 FROM: HIGHSTONE INFORMATION SERVICES HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 SECRETARY RESIGNED

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 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