SENSETECH LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

07/11/247 November 2024 Application to strike the company off the register

View Document

17/08/2417 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/02/244 February 2024 Confirmation statement made on 2024-01-28 with updates

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

27/12/2127 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

01/02/201 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WILLIAMS / 30/01/2020

View Document

01/02/201 February 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL WILLIAMS / 30/01/2020

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 35 TRING ROAD WILSTONE TRING HERTFORDSHIRE HP23 4PE

View Document

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

21/11/1621 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/02/1613 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

29/12/1529 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Accounts

29/01/1529 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

18/02/1418 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

31/01/1331 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

28/01/1228 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/02/1026 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WILLIAMS / 01/01/2010

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 35 TRING ROAD WILSTONE TRING HERTFORDSHIRE HP23 4PE ENGLAND

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM ANGLO DUTCH 28 GAMNEL TRING HERTFORDSHIRE HP23 4JL UNITED KINGDOM

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN FORTNAM / 01/01/2010

View Document

04/01/104 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM LAMBURN & TURNER CHARTERED ACCTS 1 PLACE FARM WHEATHAMPSTEAD HERTFORDSHIRE AL4 8SB

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR BEVERLEY TURNER

View Document

25/02/0825 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

13/07/0313 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/04/034 April 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 SECRETARY RESIGNED

View Document

07/05/027 May 2002 NEW SECRETARY APPOINTED

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED

View Document

28/01/0228 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information