SENSISOFT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 Confirmation statement made on 2025-06-26 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/03/2430 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Change of details for Ms Alina-Luiza Costrasel as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Director's details changed for Ms Alina-Luiza Costrasel on 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

18/08/2018 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM BERNLEA WALFORD ROAD ROSS-ON-WYE HEREFORDSHIRE HR9 5PY ENGLAND

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / MS ALINA-LUIZA COSTRASEL / 26/06/2020

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ALINA-LUIZA COSTRASEL / 26/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 51 THE STREAM DITTON AYLESFORD KENT ME20 6AG ENGLAND

View Document

19/09/1919 September 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/09/1919 September 2019 COMPANY NAME CHANGED BATM SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/09/19

View Document

27/06/1927 June 2019 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