SENSITISERS GROUP LTD.

Company Documents

DateDescription
12/06/2512 June 2025 Termination of appointment of Bosiljko Colak as a director on 2025-05-31

View Document

31/12/2431 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

25/04/2425 April 2024 Appointment of Mr Stephen James Gulliford as a director on 2024-04-25

View Document

25/04/2425 April 2024 Appointment of Mr Andrew James Chard as a director on 2024-04-25

View Document

23/12/2323 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

09/05/239 May 2023 Termination of appointment of Peter Alan Newell as a director on 2023-05-09

View Document

18/01/2318 January 2023 Director's details changed for Mr Peter Alan Newell on 2023-01-18

View Document

11/01/2311 January 2023 Amended group of companies' accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Full accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

22/12/2122 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN BOYES

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, SECRETARY KEVIN BOYES

View Document

09/12/169 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

07/12/157 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

19/11/1519 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

05/12/145 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

19/11/1419 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

17/01/1417 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/147 January 2014 07/01/14 STATEMENT OF CAPITAL GBP 420

View Document

07/01/147 January 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES GREENWOOD

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR BOSILJKO COLAK

View Document

06/12/136 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

21/11/1321 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN NEWELL / 06/12/2012

View Document

06/12/126 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

22/11/1222 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

07/12/117 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

07/12/117 December 2011 24/01/11 STATEMENT OF CAPITAL GBP 520

View Document

23/11/1123 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

12/05/1112 May 2011 SECRETARY APPOINTED MR KEVIN CRAWFORD BOYES

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP BARTLETT

View Document

07/12/107 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

29/11/1029 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR KEVIN CRAWFORD BOYES

View Document

12/07/1012 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

12/07/1012 July 2010 12/07/10 STATEMENT OF CAPITAL GBP 490

View Document

06/07/106 July 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MR PHILIP MARK BARTLETT

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOND

View Document

18/12/0918 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIP MARK BARTLETT / 04/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TREVOR GREENWOOD / 04/11/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LUKE BOND / 04/11/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN NEWELL / 04/11/2009

View Document

21/11/0921 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

08/12/088 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GREENWOOD / 01/01/2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

06/12/076 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

21/12/0621 December 2006 � SR 25@1 30/11/06

View Document

18/12/0618 December 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

11/12/0611 December 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/12/067 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

06/12/056 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/056 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0413 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 SECRETARY RESIGNED

View Document

07/06/047 June 2004 NEW SECRETARY APPOINTED

View Document

13/01/0413 January 2004 � IC 900/585 30/12/03 � SR 315@1=315

View Document

05/01/045 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 APPROVE SHARE AGREEMENT 19/12/03

View Document

14/12/0314 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

16/12/0216 December 2002 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/12/0216 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/08/0228 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/025 April 2002 REGISTERED OFFICE CHANGED ON 05/04/02 FROM: G OFFICE CHANGED 05/04/02 SENSITISERS INTERNATIONAL LTD PARKENGUE KERNICK INDUSTRIAL ESTATE PENRYN CORNWALL TR10 9EP

View Document

12/12/0112 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/01/0123 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/007 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 REGISTERED OFFICE CHANGED ON 20/03/00 FROM: G OFFICE CHANGED 20/03/00 14 CRAUFURD RISE MAIDENHEAD BERKSHIRE SL6 7LX

View Document

03/03/003 March 2000 AUDITOR'S RESIGNATION

View Document

14/12/9914 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

14/12/9914 December 1999 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/12/9914 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9914 December 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/12/9914 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/9810 December 1998 ALTER MEM AND ARTS 03/12/98

View Document

10/12/9810 December 1998 � NC 100/1000 03/12/98

View Document

10/12/9810 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/9810 December 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 03/12/98

View Document

09/12/989 December 1998 SECRETARY RESIGNED

View Document

09/12/989 December 1998 NEW SECRETARY APPOINTED

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 SECRETARY RESIGNED

View Document

19/02/9819 February 1998 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