SENSEI NETWORKS LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/05/2512 May 2025 | Final Gazette dissolved following liquidation |
| 12/05/2512 May 2025 | Final Gazette dissolved following liquidation |
| 12/02/2512 February 2025 | Return of final meeting in a creditors' voluntary winding up |
| 01/06/241 June 2024 | Appointment of a voluntary liquidator |
| 01/06/241 June 2024 | Resolutions |
| 01/06/241 June 2024 | Resolutions |
| 01/06/241 June 2024 | Statement of affairs |
| 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 |
| 29/01/2429 January 2024 | Notification of Zana Anne Gradus as a person with significant control on 2023-12-29 |
| 26/01/2426 January 2024 | Withdrawal of a person with significant control statement on 2024-01-26 |
| 13/09/2313 September 2023 | Confirmation statement made on 2023-09-01 with no updates |
| 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 |
| 07/06/237 June 2023 | Total exemption full accounts made up to 2022-12-31 |
| 01/03/231 March 2023 | Registration of charge 040797700003, created on 2023-02-28 |
| 25/01/2325 January 2023 | Registration of charge 040797700002, created on 2023-01-25 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 14/09/2214 September 2022 | Confirmation statement made on 2022-09-01 with updates |
| 13/09/2213 September 2022 | Appointment of Mrs Zana Anne Gradus as a director on 2022-09-01 |
| 17/02/2217 February 2022 | Second filing of Confirmation Statement dated 2021-09-01 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 06/10/216 October 2021 | Notification of a person with significant control statement |
| 16/09/2116 September 2021 | Confirmation statement made on 2021-09-01 with updates |
| 11/08/2111 August 2021 | Total exemption full accounts made up to 2020-12-31 |
| 05/08/215 August 2021 | Termination of appointment of Alan Arthur Watkins as a director on 2021-08-02 |
| 05/08/215 August 2021 | Termination of appointment of Kevin Lewis as a director on 2021-08-02 |
| 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 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 18/06/2018 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 11/09/1911 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 09/07/199 July 2019 | DIRECTOR APPOINTED MR ALAN ARTHUR WATKINS |
| 09/07/199 July 2019 | REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 25 BARNES WALLIS ROAD FAREHAM PO15 5TT ENGLAND |
| 09/07/199 July 2019 | DIRECTOR APPOINTED MR KEVIN LEWIS |
| 03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/02/1921 February 2019 | REGISTERED OFFICE CHANGED ON 21/02/2019 FROM BURLINGTON HOUSE 1-13 YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SQ ENGLAND |
| 19/10/1819 October 2018 | REGISTERED OFFICE CHANGED ON 19/10/2018 FROM 25 BARNES WALLIS ROAD FAREHAM HAMPSHIRE PO15 5TT ENGLAND |
| 18/10/1818 October 2018 | 30/03/18 TOTAL EXEMPTION FULL |
| 11/04/1811 April 2018 | SUB-DIVISION 14/03/18 |
| 30/03/1830 March 2018 | Annual accounts for year ending 30 Mar 2018 |
| 28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
| 24/01/1824 January 2018 | CESSATION OF PETER JAMES PASTIDES AS A PSC |
| 24/01/1824 January 2018 | APPOINTMENT TERMINATED, DIRECTOR PETER PASTIDES |
| 21/12/1721 December 2017 | 30/03/17 TOTAL EXEMPTION FULL |
| 30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
| 17/03/1717 March 2017 | Annual accounts small company total exemption made up to 30 March 2016 |
| 13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
| 16/02/1716 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMON JAMES THOMAS / 16/02/2017 |
| 07/02/177 February 2017 | REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 14 QUEEN ELIZABETH HOUSE 50 QUEENS ROAD WEYBRIDGE SURREY KT13 0AZ |
| 17/01/1717 January 2017 | 16/01/17 STATEMENT OF CAPITAL GBP 111.08 |
| 19/12/1619 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
| 15/12/1615 December 2016 | SUB-DIVISION 29/11/16 |
| 30/03/1630 March 2016 | Annual accounts for year ending 30 Mar 2016 |
| 03/03/163 March 2016 | DIRECTOR APPOINTED MR PETER JAMES PASTIDES |
| 03/03/163 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
| 02/03/162 March 2016 | 27/02/16 STATEMENT OF CAPITAL GBP 105 |
| 02/03/162 March 2016 | DIRECTOR APPOINTED MR MATTHEW WHITING |
| 29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 05/10/155 October 2015 | 28/09/15 NO CHANGES |
| 17/09/1517 September 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 17/09/1517 September 2015 | COMPANY NAME CHANGED BREEZE RESIDENTIAL (DARTFORD) LIMITED CERTIFICATE ISSUED ON 17/09/15 |
| 17/09/1517 September 2015 | REGISTERED OFFICE CHANGED ON 17/09/2015 FROM 8 SANDY LANE FAREHAM HAMPSHIRE PO14 4ER |
| 17/04/1517 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMON JAMES THOMAS / 04/03/2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 21/10/1421 October 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
| 10/07/1410 July 2014 | 01/01/14 STATEMENT OF CAPITAL GBP 100 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 07/01/147 January 2014 | REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 16 SPITAL STREET DARTFORD KENT DA1 2DL |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 10/12/1310 December 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
| 05/11/135 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMON JAMES THOMAS / 03/09/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 03/10/123 October 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 24/11/1124 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 04/10/114 October 2011 | Annual return made up to 28 September 2011 with full list of shareholders |
| 12/08/1112 August 2011 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON |
| 23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 18/10/1018 October 2010 | Annual return made up to 28 September 2010 with full list of shareholders |
| 07/01/107 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 19/10/0919 October 2009 | Annual return made up to 28 September 2009 with full list of shareholders |
| 24/06/0924 June 2009 | DIRECTOR APPOINTED ANDREW JOHN WATSON |
| 14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 22/10/0822 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 15/10/0815 October 2008 | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS |
| 19/09/0819 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAMON THOMAS / 11/09/2008 |
| 24/06/0824 June 2008 | REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 16 MARKET STREET DARTFORD KENT DA1 1ET |
| 29/05/0829 May 2008 | APPOINTMENT TERMINATED SECRETARY JAYNE GOOD |
| 02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 28/09/0728 September 2007 | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS |
| 29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 01/11/061 November 2006 | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS |
| 03/01/063 January 2006 | DIRECTOR RESIGNED |
| 03/01/063 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 03/01/063 January 2006 | NEW SECRETARY APPOINTED |
| 03/01/063 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 17/11/0517 November 2005 | SECRETARY RESIGNED |
| 17/11/0517 November 2005 | RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS |
| 10/11/0410 November 2004 | RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS |
| 31/08/0431 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 07/05/047 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
| 07/04/047 April 2004 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04 |
| 28/11/0328 November 2003 | NEW SECRETARY APPOINTED |
| 28/11/0328 November 2003 | SECRETARY RESIGNED |
| 13/11/0313 November 2003 | RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS |
| 13/11/0313 November 2003 | DIRECTOR RESIGNED |
| 13/11/0313 November 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 15/06/0315 June 2003 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/01 |
| 30/10/0230 October 2002 | RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS |
| 27/10/0127 October 2001 | NEW SECRETARY APPOINTED |
| 27/10/0127 October 2001 | RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS |
| 23/11/0023 November 2000 | NEW DIRECTOR APPOINTED |
| 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 |
| 23/11/0023 November 2000 | NEW DIRECTOR APPOINTED |
| 03/10/003 October 2000 | SECRETARY RESIGNED |
| 03/10/003 October 2000 | DIRECTOR RESIGNED |
| 28/09/0028 September 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SENSEI NETWORKS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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