SENSETECH SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewNotification of Andre Dann as a person with significant control on 2024-05-01

View Document

03/09/253 September 2025 NewConfirmation statement made on 2025-09-03 with updates

View Document

30/07/2530 July 2025 Director's details changed for Mr Neil John Ransom on 2025-07-18

View Document

30/07/2530 July 2025 Change of details for Mr Alex John Dryden as a person with significant control on 2024-11-12

View Document

05/06/255 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

25/03/2525 March 2025 Registered office address changed from Langdale House 11 Marshalsea Road London SE1 1EN to Level 3 Great Suffolk Street London SE1 0BX on 2025-03-25

View Document

19/02/2519 February 2025 Director's details changed for Mr Neil John Ransom on 2025-02-18

View Document

12/11/2412 November 2024 Resolutions

View Document

12/11/2412 November 2024 Memorandum and Articles of Association

View Document

11/11/2411 November 2024 Cancellation of shares. Statement of capital on 2024-10-11

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/07/242 July 2024 Appointment of Miss Jacinta Maria Corish as a secretary on 2024-07-02

View Document

21/06/2421 June 2024 Termination of appointment of André Shawn Dann as a director on 2024-06-18

View Document

20/06/2420 June 2024 Appointment of Mr André Shawn Dann as a director on 2024-06-17

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

01/05/241 May 2024 Cessation of Andre Shawn Dann as a person with significant control on 2024-05-01

View Document

01/05/241 May 2024 Termination of appointment of Andre Shawn Dann as a director on 2024-05-01

View Document

22/11/2322 November 2023 Amended total exemption full accounts made up to 2022-09-30

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/05/224 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/02/2124 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX JOHN DRYDEN

View Document

22/01/2122 January 2021 PSC'S CHANGE OF PARTICULARS / MR ANDRE DANN / 14/09/2016

View Document

22/01/2122 January 2021 PSC'S CHANGE OF PARTICULARS / MR NEIL RANSOM / 14/09/2016

View Document

18/12/2018 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE DANN / 26/05/2013

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/01/2014 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

16/05/1916 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL RANSOM / 01/12/2017

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RANSOM / 06/12/2017

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/06/184 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/06/1611 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/10/1410 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/01/1315 January 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM 4 OFFICE VILLAGE FORDER WAY HAMPTON PETERBOROUGH PE7 8GX ENGLAND

View Document

19/10/1219 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/10/116 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED ANDRE DANN

View Document

21/07/1121 July 2011 15/09/10 STATEMENT OF CAPITAL GBP 100

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 15 COMMERCE ROAD PETERBOROUGH CAMBRIDGESHIRE PE2 6LR ENGLAND

View Document

14/09/1014 September 2010 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