SENSOR ACCESS TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/06/251 June 2025 Registration of charge 038167860006, created on 2025-05-21

View Document

12/10/2412 October 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

12/05/2412 May 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

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

30/12/2330 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

05/07/235 July 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-07-31 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

12/05/2112 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PAUL SLATER

View Document

12/05/2112 May 2021 DIRECTOR APPOINTED MR ANDREW PAUL SLATER

View Document

10/05/2110 May 2021 CESSATION OF AHMED ABBAS AS A PSC

View Document

10/05/2110 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES OWEN

View Document

07/05/217 May 2021 04/05/21 STATEMENT OF CAPITAL GBP 113

View Document

07/05/217 May 2021 APPOINTMENT TERMINATED, SECRETARY REND MOHAMMED

View Document

07/05/217 May 2021 APPOINTMENT TERMINATED, DIRECTOR AHMED ABBAS

View Document

28/04/2128 April 2021 PREVSHO FROM 28/07/2020 TO 27/07/2020

View Document

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/02/206 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/07/19

View Document

02/08/192 August 2019 SECRETARY'S CHANGE OF PARTICULARS / REND MOHAMMED / 02/08/2019

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 1 DUKE'S PASSAGE BRIGHTON EAST SUSSEX BN1 1BS UNITED KINGDOM

View Document

29/07/1929 July 2019 Annual accounts for year ending 29 Jul 2019

View Accounts

07/07/197 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES OWEN / 07/07/2019

View Document

07/07/197 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED ABBAS / 07/07/2019

View Document

29/04/1929 April 2019 PREVSHO FROM 29/07/2018 TO 28/07/2018

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM THE OLD CASINO 28 FOURTH AVENUE HOVE EAST SUSSEX BN3 2PJ

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

29/07/1829 July 2018 Annual accounts for year ending 29 Jul 2018

View Accounts

25/07/1825 July 2018 29/07/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 PREVSHO FROM 30/07/2017 TO 29/07/2017

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

29/07/1729 July 2017 Annual accounts for year ending 29 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 July 2016

View Document

07/02/177 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/07/14

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

30/07/1630 July 2016 Annual accounts for year ending 30 Jul 2016

View Accounts

04/05/164 May 2016 DIRECTOR APPOINTED MR ROBERT JAMES OWEN

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 July 2015

View Document

06/08/156 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts for year ending 30 Jul 2015

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 30 July 2014

View Document

30/04/1530 April 2015 PREVSHO FROM 31/07/2014 TO 30/07/2014

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

13/08/1413 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts for year ending 30 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/135 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/08/129 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/08/1111 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/03/118 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/08/103 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / AHMED ABBAS / 01/10/2009

View Document

01/04/101 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/2009 FROM 1 DUKES PASSAGE OFF DUKE STREET BRIGHTON EAST SUSSEX BN1 1BS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/08/0721 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/04/0611 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: C/O PETER AUGUSTE & CO 1 DUKES PASSAGE, BRIGHTON EAST SUSSEX BN1 1BS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

26/03/0326 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

08/09/028 September 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/026 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0129 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 NEW SECRETARY APPOINTED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 SECRETARY RESIGNED

View Document

30/07/9930 July 1999 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